BOSTON NETWORKS (SERVICES) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Satisfaction of charge SC3488370002 in full

View Document

14/01/2514 January 2025 Accounts for a dormant company made up to 2024-04-29

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-19 with updates

View Document

26/04/2426 April 2024 Accounts for a dormant company made up to 2023-04-29

View Document

12/12/2312 December 2023 Termination of appointment of Paul Goodbrand as a director on 2023-11-30

View Document

02/11/232 November 2023 Termination of appointment of Scott Donald Mcewan as a director on 2023-11-01

View Document

02/11/232 November 2023 Appointment of Mr David William Crawford as a director on 2023-11-01

View Document

02/11/232 November 2023 Appointment of Mr Stephen Alexander Forbes as a director on 2023-11-01

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

07/08/237 August 2023 Accounts for a dormant company made up to 2022-04-29

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

26/04/2326 April 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-19 with updates

View Document

10/08/2110 August 2021 Memorandum and Articles of Association

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

11/10/1911 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

07/09/187 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALLAN

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR GREIG BROWN

View Document

12/07/1812 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3488370001

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR PAUL GOODBRAND

View Document

09/02/189 February 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

31/01/1831 January 2018 ADOPT ARTICLES 18/01/2018

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, SECRETARY KEITH ANDERSON

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR GREIG RONALD BROWN

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR WILLIAM MACDONALD ALLAN

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOSTON GROUP (BIDCO) LIMITED

View Document

30/01/1830 January 2018 CESSATION OF SCOTT DONALD MCEWAN AS A PSC

View Document

30/01/1830 January 2018 CESSATION OF VICTORIA LOUISE ANDERSON AS A PSC

View Document

30/01/1830 January 2018 CESSATION OF KEITH MATTHEW ELLIOT ANDERSON AS A PSC

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR DETAILS REMOVED UNDER SECTION 1095

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH ANDERSON

View Document

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM UNIT 8 28 QUEEN ELIZABETH AVENUE HILLINGTON INDUSTRIAL ESTATE GLASGOW G52 4NQ

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/09/1523 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

02/09/152 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH MATTHEW ELLIOT ANDERSON / 17/11/2014

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MATTHEW ELLIOT ANDERSON / 17/11/2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/10/1417 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/11/134 November 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

04/11/134 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH MATTHEW ELLIOT ANDERSON / 01/05/2013

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MATTHEW ELLIOT ANDERSON / 01/05/2013

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DONALD MCEWAN / 01/05/2013

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/12/1217 December 2012 SUBDIVISION OF SHARES 1@£1 = 100@£0.01 29/11/2012

View Document

17/12/1217 December 2012 SUB-DIVISION 29/11/12

View Document

17/12/1217 December 2012 29/11/12 STATEMENT OF CAPITAL GBP 105.26

View Document

19/09/1219 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/10/116 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

08/03/118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH MATTHEW ELLIOT ANDERSON / 23/02/2011

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MATTHEW ELLIOT ANDERSON / 23/02/2011

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/10/106 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/10/096 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

07/07/097 July 2009 DIRECTOR APPOINTED SCOTT MCEWAN

View Document

02/10/082 October 2008 CURRSHO FROM 30/09/2009 TO 30/04/2009

View Document

19/09/0819 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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