STEPHEN BOYCE LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Registered office address changed from 15-17 Church Street Stourbridge West Midlands DY8 1LU United Kingdom to 79 Caroline Street Birmingham B3 1UP on 2025-03-28

View Document

28/03/2528 March 2025 Appointment of a voluntary liquidator

View Document

28/03/2528 March 2025 Declaration of solvency

View Document

28/03/2528 March 2025 Resolutions

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

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

View Accounts

07/03/237 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

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

View Accounts

05/04/225 April 2022 Current accounting period extended from 2022-05-31 to 2022-10-31

View Document

02/12/212 December 2021 Appointment of Mrs Deborah Anne Boyce as a director on 2021-12-02

View Document

02/12/212 December 2021 Appointment of Miss Thea Emily Boyce as a director on 2021-12-02

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES

View Document

21/05/2121 May 2021 PSC'S CHANGE OF PARTICULARS / MR STEPHEN BOYCE / 05/05/2021

View Document

05/05/215 May 2021 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