BOSA CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

30/07/2530 July 2025 NewTermination of appointment of Christopher John Lingard as a director on 2025-07-08

View Document

09/06/259 June 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/06/2420 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Cessation of Steven Renner as a person with significant control on 2024-04-22

View Document

29/05/2429 May 2024 Termination of appointment of Steven Renner as a director on 2024-04-22

View Document

29/05/2429 May 2024 Cessation of Richard Snow as a person with significant control on 2024-04-22

View Document

29/05/2429 May 2024 Cessation of Richard Snow as a person with significant control on 2024-04-22

View Document

29/05/2429 May 2024 Notification of Bosa Holdings Ltd as a person with significant control on 2024-04-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

03/08/233 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Satisfaction of charge 030338210002 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/07/2114 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

31/07/2031 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

24/05/1924 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN RENNER

View Document

13/06/1813 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LINGARD / 04/07/2017

View Document

29/08/1729 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SNOW

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

26/07/1726 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030338210002

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 17 SANDRINGHAM ROAD BROUGH NORTH HUMBERSIDE HU15 1UE

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR CHRISTOPHER LINGARD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/08/1511 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/08/1511 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 18 HIGH STREET NORTH FERRIBY EAST YORKSHIRE HU14 3JP ENGLAND

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MITCHELL

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR RICHARD SNOW

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR STEVEN RENNER

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN MITCHELL

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD WALKER

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 22 INGS VIEW TOLLERTON YORK NORTH YORKSHIRE YO61 1PR

View Document

19/03/1519 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 SAIL ADDRESS CHANGED FROM: 6 BROADFIELD COURT BROADFIELD WAY SHEFFIELD SOUTH YORKSHIRE S8 0XF ENGLAND

View Document

16/04/1416 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/03/1326 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 SAIL ADDRESS CHANGED FROM: WELLINGTON HOUSE 39 WELLINGTON STREET SHEFFIELD SOUTH YORKSHIRE S1 1XB ENGLAND

View Document

06/05/116 May 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 SAIL ADDRESS CREATED

View Document

19/04/1019 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MALTBY

View Document

21/03/0921 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/05/0814 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MALTBY / 22/04/2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/05/071 May 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/063 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0623 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/03/0623 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: BURLEY HOUSE 12 CLARENDON ROAD LEEDS YORKSHIRE LS2 9NF

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 RECLASS 140000 SHARES 16/11/01

View Document

27/11/0127 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0114 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/04/0017 April 2000 £ IC 25000/10000 31/03/00 £ SR 15000@1=15000

View Document

27/03/0027 March 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/04/9814 April 1998 RETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/07/9625 July 1996 ALTER MEM AND ARTS 11/07/96

View Document

25/07/9625 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/9624 March 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/03/9624 March 1996 DIRECTOR RESIGNED

View Document

24/03/9624 March 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 £ NC 100000/150000 31/05/95

View Document

23/06/9523 June 1995 NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 NC INC ALREADY ADJUSTED 31/05/95

View Document

09/06/959 June 1995 SECRETARY RESIGNED

View Document

01/05/951 May 1995 NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information