BOSSE COMPUTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Total exemption full accounts made up to 2024-07-26

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

26/07/2426 July 2024 Annual accounts for year ending 26 Jul 2024

View Accounts

01/03/241 March 2024 Total exemption full accounts made up to 2023-07-26

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

26/07/2326 July 2023 Annual accounts for year ending 26 Jul 2023

View Accounts

10/03/2310 March 2023 Total exemption full accounts made up to 2022-07-26

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

26/07/2226 July 2022 Annual accounts for year ending 26 Jul 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-26

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

26/07/2126 July 2021 Annual accounts for year ending 26 Jul 2021

View Accounts

24/02/2124 February 2021 26/07/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR PI-LIEN TSAI HUNG

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

26/07/2026 July 2020 Annual accounts for year ending 26 Jul 2020

View Accounts

11/02/2011 February 2020 26/07/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

26/07/1926 July 2019 Annual accounts for year ending 26 Jul 2019

View Accounts

01/02/191 February 2019 26/07/18 UNAUDITED ABRIDGED

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

26/07/1826 July 2018 Annual accounts for year ending 26 Jul 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

28/01/1828 January 2018 26/07/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 Annual accounts for year ending 26 Jul 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 26 July 2016

View Document

26/07/1626 July 2016 Annual accounts for year ending 26 Jul 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

20/12/1520 December 2015 Annual accounts small company total exemption made up to 26 July 2015

View Document

28/01/1528 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 26 July 2014

View Document

26/07/1426 July 2014 Annual accounts for year ending 26 Jul 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 26 July 2013

View Document

26/07/1326 July 2013 Annual accounts for year ending 26 Jul 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 26 July 2012

View Document

11/04/1211 April 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 26/07/11 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS HUI-YU TSAI / 27/01/2011

View Document

21/12/1021 December 2010 26/07/10 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS HUI-YU TSAI / 27/01/2010

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS HUI-YU TSAI / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PI-LIEN TSAI HUNG / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

16/11/0916 November 2009 26/07/09 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 26/07/08 TOTAL EXEMPTION FULL

View Document

29/03/0829 March 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA TSAI / 27/01/2008

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/07/07

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/07/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: UNIT 19-20 WESTBROOK ROAD TRAFFORD PARK MANCHESTER M17 1AY

View Document

07/02/067 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/07/05

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/07/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/07/03

View Document

14/02/0414 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 FULL ACCOUNTS MADE UP TO 26/07/02

View Document

19/04/0219 April 2002 REGISTERED OFFICE CHANGED ON 19/04/02 FROM: UNIT 11 LONG WOOD ROAD TRAFFORD PARK MANCHESTER LANCASHIRE M17 1PZ

View Document

29/03/0229 March 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 COMPANY NAME CHANGED 31 COMPUTERS LTD. CERTIFICATE ISSUED ON 02/01/02

View Document

06/12/016 December 2001 SECRETARY RESIGNED

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 26/07/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 FULL ACCOUNTS MADE UP TO 26/07/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 SECRETARY RESIGNED

View Document

19/11/9919 November 1999 REGISTERED OFFICE CHANGED ON 19/11/99 FROM: 11 LONG WOOD ROAD TRAFFORD PARK MANCHESTER LANCASHIRE M17 1PZ

View Document

19/11/9919 November 1999 NEW SECRETARY APPOINTED

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 26/07/99

View Document

14/10/9914 October 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 26/07/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9823 March 1998 REGISTERED OFFICE CHANGED ON 23/03/98 FROM: 61 CHAPEL ROAD SALE CHESHIRE M33 7FD

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 SECRETARY RESIGNED

View Document

23/03/9823 March 1998 NEW SECRETARY APPOINTED

View Document

27/01/9827 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information