BOEING & WISE LLP

Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

17/06/1917 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MR ADEAL ZAHID / 23/05/2019

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 61-67 KING STREET PALL MALL COURT MANCHESTER M2 4PD

View Document

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

30/04/1830 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/09/159 September 2015 ANNUAL RETURN MADE UP TO 26/08/15

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 ANNUAL RETURN MADE UP TO 26/08/14

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/09/136 September 2013 ANNUAL RETURN MADE UP TO 26/08/13

View Document

15/07/1315 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3574510001

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM ENDEAVOUR HOUSE 98 WATERS MEETING ROAD BOLTON BL1 8SW UNITED KINGDOM

View Document

17/09/1217 September 2012 ANNUAL RETURN MADE UP TO 26/08/12

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 98 WATERS MEETING ROAD NAVIGATION BUSINESS PARK BOLTON GREATER MANCHESTER BL1 8SW ENGLAND

View Document

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 105 FLORIST STREET KEIGHLEY WEST YORKSHIRE BD21 4EN

View Document

17/09/1117 September 2011 ANNUAL RETURN MADE UP TO 26/08/11

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, LLP MEMBER ASEID MALIK

View Document

26/08/1026 August 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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