BOSTON SOLUTIONS LTD

Company Documents

DateDescription
05/03/255 March 2025 Registered office address changed from Suite 19 & 20 Great West House Great West Road Brentford Middlesex TW8 9DF to C/O Gypfix Interiors Limited the Mille 1000 Great West Road Brentford Middlesex TW8 9DW on 2025-03-05

View Document

05/03/255 March 2025 Change of details for Mr Kieran Redmond as a person with significant control on 2025-03-04

View Document

05/03/255 March 2025 Director's details changed for Mr Kieran Redmond on 2025-03-04

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

27/09/1927 September 2019 PREVSHO FROM 27/12/2018 TO 26/12/2018

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/12/178 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1723 March 2017 PREVSHO FROM 28/12/2016 TO 27/12/2016

View Document

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

View Accounts

23/12/1623 December 2016 PREVSHO FROM 29/12/2015 TO 28/12/2015

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 PREVSHO FROM 30/12/2015 TO 29/12/2015

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073907880005

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

21/10/1521 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

11/11/1411 November 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

28/10/1428 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073907880004

View Document

15/10/1415 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073907880003

View Document

09/10/149 October 2014

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN DELANEY

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN REDMOND / 01/07/2014

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/05/1413 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073907880002

View Document

09/04/149 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073907880001

View Document

22/01/1422 January 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

30/09/1330 September 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/10/1113 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM BRAMINGAM BUSINESS CENTRE ENTERPRISE WAY LUTON BEDFORDSHIRE LU3 4BU ENGLAND

View Document

29/09/1029 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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