BOYLE CONSTRUCTION SOLUTIONS LTD

Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/05/2013 May 2020 DISS40 (DISS40(SOAD))

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

20/03/1920 March 2019 DISS40 (DISS40(SOAD))

View Document

19/03/1919 March 2019 FIRST GAZETTE

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 5 MARSHALL PLACE MILNATHORT KINROSS FIFE KY13 9XW SCOTLAND

View Document

15/08/1815 August 2018 DISS40 (DISS40(SOAD))

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/07/1725 July 2017 DIRECTOR APPOINTED MR JOHN JAMES BOYLE

View Document

25/07/1725 July 2017 CESSATION OF JOHN BOYLE AS A PSC

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, SECRETARY JOHN BOYLE

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BOYLE

View Document

20/04/1720 April 2017 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