BOUGHTON ENGINEERING LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Full accounts made up to 2024-09-30

View Document

09/05/259 May 2025 Cessation of Roger John Skan as a person with significant control on 2025-05-01

View Document

09/05/259 May 2025 Notification of Skan Group Holdings Limited as a person with significant control on 2017-10-10

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

02/05/242 May 2024 Full accounts made up to 2023-09-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

13/07/2313 July 2023 Full accounts made up to 2022-09-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

14/07/2114 July 2021 Full accounts made up to 2020-09-30

View Document

07/07/207 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

20/06/1920 June 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

20/06/1920 June 2019 ADOPT ARTICLES 03/06/2019

View Document

19/06/1919 June 2019 03/06/19 STATEMENT OF CAPITAL GBP 2.66

View Document

07/06/197 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR NARINDER PAUL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

08/06/178 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

21/06/1621 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

24/02/1624 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

04/07/154 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

04/03/154 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

20/02/1420 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

25/06/1325 June 2013 SECTION 519

View Document

30/05/1330 May 2013 AUDITOR'S RESIGNATION

View Document

19/02/1319 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

01/03/121 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

03/05/113 May 2011 COMPANY NAME CHANGED AMS COMMERCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 03/05/11

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN SKAN / 01/01/2011

View Document

07/03/117 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD SKAN / 01/01/2011

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SKAN / 01/01/2011

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

24/02/1024 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

26/02/0926 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

30/12/0730 December 2007 ARTICLES OF ASSOCIATION

View Document

05/12/075 December 2007 COMPANY NAME CHANGED TOPTRAX LIMITED CERTIFICATE ISSUED ON 05/12/07

View Document

14/06/0714 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 AUDITOR'S RESIGNATION

View Document

10/04/0110 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01

View Document

17/01/0117 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

31/10/0031 October 2000 SECRETARY RESIGNED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 ADOPT ARTICLES 25/10/00

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: ARBOR HOUSE BROADWAY NORTH WALSALL WEST MIDLANDS WS1 2AN

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 26-28 GOODALL STREET WALSALL WS1 1QL

View Document

04/04/004 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00

View Document

25/03/9925 March 1999 SECRETARY RESIGNED

View Document

24/03/9924 March 1999 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