BOS HQ LTD

Company Documents

DateDescription
09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 Registered office address changed from 1689 Davenport Hous 261 Bolton Road Bury Manchester BL8 2NZ to 8 Flat 8, Hunters Lodge 257 Hales Lane Edgware HA8 8NX on 2022-02-15

View Document

24/01/2224 January 2022 Appointment of Mr Claudius Macrae as a director on 2021-12-01

View Document

24/01/2224 January 2022 Cessation of Daniel Keith Gregory as a person with significant control on 2021-12-01

View Document

24/01/2224 January 2022 Termination of appointment of Daniel Keith Gregory as a director on 2021-12-01

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-11-19 with no updates

View Document

24/01/2224 January 2022 Notification of Claudius Macrae as a person with significant control on 2021-12-01

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN DEWHURST

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

01/12/181 December 2018 DISS40 (DISS40(SOAD))

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/10/1830 October 2018 FIRST GAZETTE

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/11/176 November 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/16

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/12/1516 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM HUNDRED HOUSE COTTAGE LUDLOW ROAD BRIDGNORTH SHROPSHIRE WV16 5NQ

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/11/1428 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/13

View Document

19/11/1419 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/12/137 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KEITH GREGORY / 01/01/2011

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

26/11/1226 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/12/1113 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

12/08/1112 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

29/06/1129 June 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM GILMOORA HOUSE (CO/PRS) 57-61 MORTIMER STREET LONDON W1W 8HS

View Document

04/06/114 June 2011 DISS40 (DISS40(SOAD))

View Document

22/03/1122 March 2011 FIRST GAZETTE

View Document

03/06/103 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM BOS HQ 2 MEARD STREET LONDON W1F0EE ENGLAND

View Document

19/11/0919 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company