BOUNDARY VISUALISATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Registration of charge 091629730004, created on 2024-08-19

View Document

20/08/2420 August 2024 Registration of charge 091629730003, created on 2024-08-19

View Document

15/08/2415 August 2024 Satisfaction of charge 091629730001 in full

View Document

15/08/2415 August 2024 Satisfaction of charge 091629730002 in full

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

29/07/2429 July 2024 Resolutions

View Document

29/07/2429 July 2024 Memorandum and Articles of Association

View Document

20/05/2420 May 2024 Full accounts made up to 2023-08-31

View Document

18/09/2318 September 2023 Registered office address changed from 42 Gloucester Avenue London NW1 8JD United Kingdom to Academic House 24-28 Oval Road London NW1 7DJ on 2023-09-18

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

03/02/233 February 2023 Accounts for a small company made up to 2022-08-31

View Document

13/12/2213 December 2022 Registration of charge 091629730002, created on 2022-12-08

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/10/2119 October 2021 Appointment of Mr Sam Williams as a director on 2021-09-28

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Registered office address changed from Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL United Kingdom to 42 Gloucester Avenue London NW1 8JD on 2021-08-03

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

18/08/2018 August 2020 CESSATION OF HENRY GOSS AS A PSC

View Document

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOUNDARY VISUALISATION HOLDINGS LIMITED

View Document

18/08/2018 August 2020 CESSATION OF PETER GUTHRIE AS A PSC

View Document

17/08/2017 August 2020 DIRECTOR APPOINTED MR THOMAS WOOD

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 PETER GUTHRIE & HENRY GOSS AUTHORISED TO PARTICIPATE IN MEETINGS 15/10/2019

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM C/O PAUL A HILL AND CO 3 BULL LANE ST. IVES CAMBRIDGESHIRE PE27 5AX

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GUTHRIE / 15/08/2016

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/10/157 October 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/08/145 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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