BOULD SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 06/08/246 August 2024 | First Gazette notice for voluntary strike-off |
| 24/07/2424 July 2024 | Application to strike the company off the register |
| 16/07/2416 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 06/11/236 November 2023 | Confirmation statement made on 2023-10-13 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 09/03/239 March 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 18/10/2218 October 2022 | Confirmation statement made on 2022-10-13 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-13 with updates |
| 07/06/217 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES |
| 22/05/2022 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES |
| 14/10/1914 October 2019 | PSC'S CHANGE OF PARTICULARS / MR NEIL GORDON BOULD / 13/10/2019 |
| 14/10/1914 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA JANE BOULD |
| 12/07/1912 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 17/12/1817 December 2018 | PSC'S CHANGE OF PARTICULARS / MR NEIL GORDON BOULD / 29/11/2018 |
| 17/12/1817 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GORDON BOULD / 29/11/2018 |
| 17/12/1817 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE BOULD / 29/11/2018 |
| 10/12/1810 December 2018 | REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 4 ROWALLAN ROAD FOUR OAKS SUTTON COLDFIELD B75 6RJ ENGLAND |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
| 03/05/183 May 2018 | 31/10/17 UNAUDITED ABRIDGED |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
| 17/05/1717 May 2017 | 24/04/17 STATEMENT OF CAPITAL GBP 2 |
| 06/01/176 January 2017 | DIRECTOR APPOINTED MRS SAMANTHA JANE BOULD |
| 14/10/1614 October 2016 | 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