BOS RESOURCES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/07/2513 July 2025 New | Confirmation statement made on 2025-06-04 with no updates |
28/04/2528 April 2025 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
22/09/2422 September 2024 | Current accounting period extended from 2024-03-31 to 2024-09-30 |
04/06/244 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
27/11/2327 November 2023 | Micro company accounts made up to 2023-03-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-04 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/12/227 December 2022 | Termination of appointment of Mark Polwin Wolle as a director on 2022-11-30 |
07/12/227 December 2022 | Termination of appointment of Peter Michael Brown as a director on 2022-11-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/07/2119 July 2021 | Micro company accounts made up to 2021-03-31 |
07/07/217 July 2021 | Notification of Craig Max Baron as a person with significant control on 2021-07-07 |
07/07/217 July 2021 | Withdrawal of a person with significant control statement on 2021-07-07 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
21/05/1921 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
04/04/184 April 2018 | REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 19 ALEXANDRA ROAD GORSEINAN SWANSEA SA4 4NW |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
17/07/1717 July 2017 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/06/1620 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/06/1417 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/12/137 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/07/133 July 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/07/133 July 2013 | COMPANY NAME CHANGED BOS RECYCLING LIMITED CERTIFICATE ISSUED ON 03/07/13 |
10/06/1310 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/07/125 July 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
12/04/1212 April 2012 | 03/04/12 STATEMENT OF CAPITAL GBP 6 |
12/04/1212 April 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/03/1228 March 2012 | CURRSHO FROM 30/06/2012 TO 31/03/2012 |
27/03/1227 March 2012 | DIRECTOR APPOINTED PETER MICHAEL BROWN |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
29/06/1129 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
25/01/1125 January 2011 | 07/06/10 STATEMENT OF CAPITAL GBP 3 |
25/01/1125 January 2011 | 07/06/10 STATEMENT OF CAPITAL GBP 2 |
05/01/115 January 2011 | DIRECTOR APPOINTED CRAIG MAX BARON |
05/01/115 January 2011 | DIRECTOR APPOINTED MARK POLWIN WOLLE |
14/06/1014 June 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
07/06/107 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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