BOSS SALES SOLUTIONS LTD

Company Documents

DateDescription
19/05/2019 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/2012 May 2020 APPLICATION FOR STRIKING-OFF

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JOHN BESSELL / 13/03/2018

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY REGINALD PAYNE / 31/10/2017

View Document

09/05/189 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JOHN BESSELL / 01/03/2018

View Document

18/04/1818 April 2018 SECRETARY'S CHANGE OF PARTICULARS / ROSS JOHN BESSELL / 13/03/2018

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JOHN BESSELL / 13/03/2018

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY REGINALD PAYNE / 13/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/06/1726 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY REGINALD PAYNE / 31/10/2014

View Document

21/02/1721 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089688820001

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM THE KIA OVAL KENNINGTON LONDON SE11 5SS ENGLAND

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/10/158 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/10/158 October 2015 COMPANY NAME CHANGED DEDICATED TECHNOLOGY STAFFING LTD CERTIFICATE ISSUED ON 08/10/15

View Document

08/10/158 October 2015 SECOND FILING WITH MUD 31/03/15 FOR FORM AR01

View Document

02/07/152 July 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

24/04/1424 April 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

31/03/1431 March 2014 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