JAMES BOYLE CONSULTANCY SERVICES LTD

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

07/03/257 March 2025 Application to strike the company off the register

View Document

08/02/258 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-02-28

View Document

05/11/225 November 2022 Change of details for Mr James Boyle as a person with significant control on 2019-09-27

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

12/11/2112 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/11/2028 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

08/02/208 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

08/11/188 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

03/11/173 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

04/11/164 November 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

04/11/164 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/16

View Document

27/02/1627 February 2016 Annual accounts for year ending 27 Feb 2016

View Accounts

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BOYLE / 31/01/2015

View Document

08/02/168 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/04/1510 April 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

01/12/131 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM, 17 DORVILLE CRESCENT, HAMMERSMITH, LONDON, W6 0HH, UNITED KINGDOM

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM, FRIDAY LANE COTTAGE CHURCH LANE, HITCHAM, IPSWICH, SUFFOLK, IP7 7NN, ENGLAND

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

07/04/127 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BOYLE / 07/04/2012

View Document

23/03/1223 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM, C/O JAMES BOYLE CONSULTANCY SERVICES LTD, 17 DORVILLE CRESCENT, LONDON, W6 0HH, ENGLAND

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BOYLE / 08/11/2010

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM, 51 MARKET PLACE, WARMINSTER, WILTSHIRE, BA12 9AZ

View Document

11/02/1011 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BOYLE / 11/02/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/097 February 2009 COMPANY NAME CHANGED PROFESSIONAL FREELANCER 819 LIMITED CERTIFICATE ISSUED ON 09/02/09

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED SECRETARY RECRUITMENT AND CONTRACTOR SERVICES LIMITED

View Document

05/01/095 January 2009 DIRECTOR APPOINTED MR JAMES BOYLE

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE HILLIER

View Document

08/02/088 February 2008 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