BOSS CONTROLS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/08/2413 August 2024 Termination of appointment of Robert Leslie Wood as a director on 2024-06-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

08/04/248 April 2024 Director's details changed for Mr Robert Leslie Wood on 2024-04-08

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

14/04/2314 April 2023 Director's details changed for Mr Robert Lesley Wood on 2023-04-14

View Document

14/04/2314 April 2023 Director's details changed for Mark Ronald Berwick on 2023-04-14

View Document

14/04/2314 April 2023 Secretary's details changed for Mark Ronald Berwick on 2023-04-14

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-04-15 with updates

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

14/06/2114 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/08/2021 August 2020 CESSATION OF MARK RONALD BERWICK AS A PSC

View Document

21/08/2021 August 2020 CESSATION OF ROBERT LESLEY WOOD AS A PSC

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOSS CONTROLS GROUP LIMITED

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

30/03/2030 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/08/1913 August 2019 28/06/19 STATEMENT OF CAPITAL GBP 296

View Document

13/08/1913 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 1ST FLOOR THE STABLE BLOCK NORTH STREET HORSHAM WEST SUSSEX RH12 1RJ ENGLAND

View Document

09/07/199 July 2019 CESSATION OF DAVID JOHN CORRIGAN AS A PSC

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CORRIGAN

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

25/07/1825 July 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17

View Document

11/06/1811 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

27/06/1727 June 2017 COMPANY NAME CHANGED CARROB CONTROLS LIMITED CERTIFICATE ISSUED ON 27/06/17

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLEY WOOD / 02/05/2017

View Document

16/03/1716 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MARK RONALD BERWICK / 16/03/2017

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK RONALD BERWICK / 01/03/2017

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLEY WOOD / 01/03/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM THE COURTYARD 30 WORTHING ROAD HORSHAM RH12 1SL

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLEY WOOD / 10/12/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/03/1526 March 2015 30/05/14 STATEMENT OF CAPITAL GBP 408

View Document

09/12/149 December 2014 ADOPT ARTICLES 01/12/2014

View Document

18/07/1418 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR CARMEN KELLY

View Document

01/04/141 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073085940001

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 4 AVEBURY COURT AVEBURY COURT MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TA ENGLAND

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM THE COURTYARD WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL ENGLAND

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 4 AVEBURY COURT MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TA UNITED KINGDOM

View Document

19/07/1319 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR ROBERT LESLEY WOOD

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/12/1211 December 2012 10/09/12 STATEMENT OF CAPITAL GBP 400

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, SECRETARY CARMEN KELLY

View Document

30/07/1230 July 2012 SECRETARY APPOINTED MARK RONALD BERWICK

View Document

16/07/1216 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/07/1128 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

18/08/1018 August 2010 CURREXT FROM 31/07/2011 TO 31/10/2011

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED DAVID JOHN CORRIGAN

View Document

18/08/1018 August 2010 SECRETARY APPOINTED CARMEN JOHN KELLY

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MARK RONALD BERWICK

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MR CARMEN JOHN KELLY

View Document

18/08/1018 August 2010 16/07/10 STATEMENT OF CAPITAL GBP 200

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/07/108 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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