BOYLE CONTRACTING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

24/04/2424 April 2024 Satisfaction of charge 102580460001 in full

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/03/2411 March 2024 Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB England to Unit 28 Palmerston Drive Fareham PO14 1DJ on 2024-03-11

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

17/06/2117 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN DAVID BOYLE / 02/12/2020

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM FAREHAM HOUSE 69 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB ENGLAND

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID BOYLE / 02/12/2020

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/04/2015 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

10/01/1910 January 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN DAVID BOYLE / 06/10/2018

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN DAVID BOYLE / 31/05/2018

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID BOYLE / 31/05/2018

View Document

29/01/1829 January 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

11/01/1711 January 2017 CURREXT FROM 30/06/2017 TO 31/10/2017

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

13/09/1613 September 2016 11/08/16 STATEMENT OF CAPITAL GBP 100

View Document

18/07/1618 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102580460001

View Document

30/06/1630 June 2016 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