MICHAEL BOAST ENGINEERING CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

05/07/245 July 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

13/09/2313 September 2023 Change of details for Michael Boast Property Services Limited as a person with significant control on 2022-09-29

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

30/09/2230 September 2022 Change of details for Michael Boast Property Services Limited as a person with significant control on 2016-04-06

View Document

29/09/2229 September 2022 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to 25 Chawton Crescent Milton Keynes MK8 9EG on 2022-09-29

View Document

28/09/2228 September 2022 Director's details changed for Jonathan Crewe on 2022-09-28

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

05/09/205 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BOAST PROPERTY SERVICES LIMITED

View Document

04/07/174 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/12/1521 December 2015 SECOND FILING WITH MUD 05/10/15 FOR FORM AR01

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM ST GILES HOUSE 15/21 VICTORIA ROAD BLETCHLEY MILTON KEYNES MK2 2NG

View Document

16/10/1516 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER BOAST

View Document

28/10/1428 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER BOAST

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/10/1316 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM ST GILES HOUSE 15-21 VICTRIA ROAD BLETCHLEY MILTON KEYNES BUCKINGHAMSHIREMK2 2NE

View Document

24/10/1224 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

17/04/1217 April 2012 15/04/12 STATEMENT OF CAPITAL GBP 5

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MRS JENNIFER MARY BOAST

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/10/1124 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/10/105 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/10/0913 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOAST / 01/10/2009

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/12/038 December 2003 S366A DISP HOLDING AGM 28/11/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/02/0320 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/0313 February 2003 COMPANY NAME CHANGED SINOPIS SERVICES LIMITED CERTIFICATE ISSUED ON 13/02/03

View Document

14/10/0214 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 S366A DISP HOLDING AGM 15/08/02

View Document

18/10/0118 October 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

15/10/0115 October 2001 SECRETARY RESIGNED

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

05/10/015 October 2001 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