BOUNDARY SYSTEMS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

21/09/2421 September 2024 Accounts for a dormant company made up to 2023-12-26

View Document

29/06/2429 June 2024 Termination of appointment of Helen Clare Solly as a director on 2024-05-17

View Document

19/05/2419 May 2024 Cessation of Helen Clare Solly as a person with significant control on 2024-05-01

View Document

19/05/2419 May 2024 Termination of appointment of Helen Solly as a secretary on 2024-05-17

View Document

02/03/242 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

26/12/2326 December 2023 Annual accounts for year ending 26 Dec 2023

View Accounts

23/09/2323 September 2023 Accounts for a dormant company made up to 2022-12-26

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

26/12/2226 December 2022 Annual accounts for year ending 26 Dec 2022

View Accounts

14/05/2214 May 2022 Micro company accounts made up to 2021-12-26

View Document

14/05/2214 May 2022 Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to 60 Westgate Westgate Chichester PO19 3HH on 2022-05-14

View Document

19/02/2219 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

26/12/2126 December 2021 Annual accounts for year ending 26 Dec 2021

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2020-12-26

View Document

23/09/2123 September 2021 Previous accounting period shortened from 2020-12-27 to 2020-12-26

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/12/2026 December 2020 Annual accounts for year ending 26 Dec 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

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

View Accounts

22/12/1922 December 2019 31/12/18 UNAUDITED ABRIDGED

View Document

25/09/1925 September 2019 PREVSHO FROM 28/12/2018 TO 27/12/2018

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 31/12/17 UNAUDITED ABRIDGED

View Document

28/09/1828 September 2018 PREVSHO FROM 29/12/2017 TO 28/12/2017

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SOLLY

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MRS HELEN CLARE SOLLY / 02/03/2017

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/12/16 UNAUDITED ABRIDGED

View Document

28/09/1728 September 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR RICHARD NICHOLAS JOHN SOLLY

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1629 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

02/03/162 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/10/1429 October 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

12/03/1412 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/02/1314 February 2013 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