BOLD SOLUTIONS LTD

Company Documents

DateDescription
13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 PREVSHO FROM 30/09/2016 TO 31/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/11/151 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

01/11/151 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA LOUISE STEPHENS / 30/06/2015

View Document

01/11/151 November 2015 REGISTERED OFFICE CHANGED ON 01/11/2015 FROM
4 THE PINES WHITCHURCH
CARDIFF
CF14 1AF

View Document

01/11/151 November 2015 SECRETARY APPOINTED MS JANETTE ANN STEPHENS

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/10/1431 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA LOUISE STEPHENS / 15/08/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM
42 THE BLUEBELLS
BRADLEY STOKE
BRISTOL
BS32 8BE

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA LOUISE STEPHENS / 01/08/2014

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM
6 HAWTHORN ROAD EAST
LLANDAFF NORTH
CARDIFF
CF14 2LS
WALES

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA LOUISE STEPHENS / 01/11/2013

View Document

04/11/134 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/01/1330 January 2013 DISS40 (DISS40(SOAD))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA LOUISE STEPHENS / 28/11/2012

View Document

28/01/1328 January 2013 Annual return made up to 5 October 2012 with full list of shareholders

View Document

27/01/1327 January 2013 REGISTERED OFFICE CHANGED ON 27/01/2013 FROM THE SUN COTTAGE 1 ARCADIA RIVERWAY LALEHAM TW18 2JD ENGLAND

View Document

25/10/1225 October 2012 PREVSHO FROM 31/10/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/10/115 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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