BOUNDARY IT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/06/2517 June 2025 Change of details for Mrs Jillian Marie Cudlipp as a person with significant control on 2024-11-24

View Document

17/06/2517 June 2025 Notification of Francesca Elizabeth West as a person with significant control on 2022-11-24

View Document

17/06/2517 June 2025 Notification of Jillian Marie Cudlipp as a person with significant control on 2022-11-24

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-24 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

11/09/2311 September 2023 Director's details changed for Mr Stuart Raymond Cudlipp on 2023-09-11

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Satisfaction of charge 067962790001 in full

View Document

01/03/231 March 2023 Satisfaction of charge 067962790002 in full

View Document

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

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

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

View Accounts

27/04/2127 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES WEST / 26/02/2021

View Document

26/02/2126 February 2021 PSC'S CHANGE OF PARTICULARS / MR STUART RAYMOND CUDLIPP / 26/02/2021

View Document

26/02/2126 February 2021 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES WEST / 26/02/2021

View Document

26/02/2126 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES WEST / 26/02/2021

View Document

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM 40 OXFORD ROAD WORTHING WEST SUSSEX BN11 1UT

View Document

26/02/2126 February 2021 Registered office address changed from , 40 Oxford Road, Worthing, West Sussex, BN11 1UT to 62 the Street Rustington West Sussex BN16 3NR on 2021-02-26

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RAYMOND CUDLIPP / 26/02/2021

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

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

View Accounts

25/04/1925 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/05/1811 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

09/01/189 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067962790002

View Document

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

View Accounts

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067962790001

View Document

24/03/1724 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RAYMOND CUDLIPP / 25/01/2016

View Document

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

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/07/1614 July 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

22/06/1622 June 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

28/01/1628 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

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

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/02/1320 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/02/1223 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM HAMBRIDGE TRADING ESTATE 20 WILLOWBROOK ROAD WORTHING WEST SUSSEX BN14 8NA

View Document

10/02/1010 February 2010 Registered office address changed from , Hambridge Trading Estate 20 Willowbrook Road, Worthing, West Sussex, BN14 8NA on 2010-02-10

View Document

10/02/1010 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

20/01/0920 January 2009 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