BOSWORTH AND COMPANY CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewConfirmation statement made on 2025-10-17 with updates

View Document

29/10/2529 October 2025 NewCessation of Ryan Harold Bowman as a person with significant control on 2025-04-30

View Document

29/10/2529 October 2025 NewChange of details for Alice Matilda Brett as a person with significant control on 2025-04-30

View Document

11/06/2511 June 2025 Micro company accounts made up to 2024-10-31

View Document

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

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

18/07/2418 July 2024 Micro company accounts made up to 2023-10-31

View Document

27/02/2427 February 2024 Change of details for Alice Matilda Brett as a person with significant control on 2024-02-26

View Document

27/02/2427 February 2024 Change of details for Mr Ryan Harold Bowman as a person with significant control on 2024-02-26

View Document

26/02/2426 February 2024 Director's details changed for Mr Ryan Harold Bowman on 2024-02-26

View Document

26/02/2426 February 2024 Change of details for Alice Matilda Brett as a person with significant control on 2024-02-26

View Document

26/02/2426 February 2024 Change of details for Mr Ryan Harold Bowman as a person with significant control on 2024-02-26

View Document

26/02/2426 February 2024 Director's details changed for Alice Matilda Brett on 2024-02-26

View Document

26/02/2426 February 2024 Director's details changed for Alice Matilda Brett on 2024-02-26

View Document

26/02/2426 February 2024 Registered office address changed from 177 Glyn Road London E5 0JS England to 62 Elderfield Road London E5 0LF on 2024-02-26

View Document

26/02/2426 February 2024 Director's details changed for Mr Ryan Harold Bowman on 2024-02-26

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

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

View Accounts

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

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

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

14/07/2114 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN HAROLD BOWMAN / 18/10/2018

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

27/12/1827 December 2018 PSC'S CHANGE OF PARTICULARS / MR RYAN HOWARD BOWMAN / 27/12/2018

View Document

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

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR RYAN HOWARD BOWMAN / 17/10/2018

View Document

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / MR RYAN HOWARD BOWMAN / 17/10/2018

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN HAROLD BOWMAN / 12/10/2018

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

01/06/181 June 2018 PREVEXT FROM 30/10/2017 TO 31/10/2017

View Document

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

View Accounts

24/10/1724 October 2017 Annual accounts small company total exemption made up to 30 October 2016

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR RYAN HOWARD BOWMAN / 17/10/2017

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICE MATILDA BRETT

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED ALICE MATILDA BRETT

View Document

25/07/1725 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM STUDIO 11 18-24 SHACKLEWELL LANE DALSTON LONDON E8 2EZ

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

20/10/1520 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 03/04/14 STATEMENT OF CAPITAL GBP 2

View Document

24/10/1424 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN HAROLD BOWMAN / 01/01/2014

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM STUDIO 11 18-24 SHACKLEWELL LANE DALSTON LONDON E8 2EZ UNITED KINGDOM

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM 5TH FLOOR HAYMARKET HOUSE 1 OXENDON STREET LONDON SW1Y 4EE ENGLAND

View Document

12/11/1212 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/11/1115 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

19/10/1019 October 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