BOARDMANS OFFICE SOLUTIONS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/07/2524 July 2025 NewApplication to strike the company off the register

View Document

29/05/2529 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

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

View Accounts

25/07/2425 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

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

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Change of details for System One Limited as a person with significant control on 2023-03-30

View Document

31/03/2331 March 2023 Director's details changed for Mr Bruce Charles Belton on 2023-03-30

View Document

31/03/2331 March 2023 Registered office address changed from London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU England to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 2023-03-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

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

View Accounts

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

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

View Accounts

16/02/2116 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAWRIE

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR BRUCE CHARLES BELTON

View Document

02/03/202 March 2020 CESSATION OF RICHARD NIGEL PETER LAWRIE AS A PSC

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM CROUCHER NEEDHAM (ESSEX) LLP EUSTON FITZROVIA 85 TOTTENHAM COURT ROAD LONDON W1T 4TQ

View Document

02/03/202 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYSTEM ONE LIMITED

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

02/09/192 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

18/12/1818 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/02/1812 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/02/163 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/02/1512 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

03/02/143 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NIGEL PETER LAWRIE / 05/02/2013

View Document

05/02/135 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

02/12/122 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/06/1229 June 2012 AMENDED DIRECTOR RICHARD LAWRIE

View Document

23/04/1223 April 2012 SAIL ADDRESS CREATED

View Document

23/04/1223 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/02/1229 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 10 ORANGE STREET HAYMARKET LONDON WC2H 7DQ

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/02/1110 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES HAMPTON

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES HAMPTON

View Document

07/06/107 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/06/107 June 2010 COMPANY NAME CHANGED BOARDMANS (PHOTOCOPYING) LIMITED CERTIFICATE ISSUED ON 07/06/10

View Document

23/03/1023 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NIGEL PETER LAWRIE / 01/10/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN RICHARD HAMPTON / 01/10/2009

View Document

03/03/103 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARLES JULIAN RICHARD HAMPTON / 01/10/2009

View Document

23/06/0923 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

27/04/0927 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/06/9528 June 1995 REGISTERED OFFICE CHANGED ON 28/06/95 FROM: 58 ST JAMES STREET LONDON SW1A 1LD

View Document

08/02/958 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

04/02/954 February 1995 RETURN MADE UP TO 02/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/03/9416 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED

View Document

10/03/9410 March 1994 RETURN MADE UP TO 02/02/94; NO CHANGE OF MEMBERS

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

16/02/9316 February 1993 RETURN MADE UP TO 02/02/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

02/02/922 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/922 February 1992 RETURN MADE UP TO 02/02/92; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991 RETURN MADE UP TO 02/02/91; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

29/05/9029 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

29/05/9029 May 1990 RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

25/04/8825 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

25/04/8825 April 1988 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

18/02/8718 February 1987 RETURN MADE UP TO 19/01/87; FULL LIST OF MEMBERS

View Document

18/02/8718 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

15/02/8315 February 1983 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document

04/06/794 June 1979 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