BOSY CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Director's details changed for Mr Paul David Boswell on 2025-06-03 |
03/06/253 June 2025 | Change of details for Mr Paul David Boswell as a person with significant control on 2025-06-03 |
02/06/252 June 2025 | Registered office address changed from 2nd Floor Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN to Calf Barn Shopland Road Rochford Essex SS4 1LT on 2025-06-02 |
14/04/2514 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
08/03/248 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
06/03/236 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-26 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-26 with updates |
25/02/2125 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES |
07/02/207 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
16/05/1916 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | SAIL ADDRESS CREATED |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES |
17/01/1817 January 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID BOSWELL / 06/04/2016 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/08/1724 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078724620001 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/01/1629 January 2016 | Annual return made up to 6 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/07/1511 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/01/1526 January 2015 | Annual return made up to 6 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/11/1419 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 078724620001 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/02/1424 February 2014 | Annual return made up to 6 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/12/1211 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders |
12/07/1212 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BOSWELL / 11/07/2012 |
12/07/1212 July 2012 | REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 1ST FLOOR 57A BROADWAY LEIGH ON SEA ESSEX SS9 1PE ENGLAND |
06/12/116 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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