BOLT SOLUTIONS LTD

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

02/02/232 February 2023 Application to strike the company off the register

View Document

01/02/231 February 2023 Previous accounting period shortened from 2023-03-31 to 2023-01-12

View Document

01/02/231 February 2023 Micro company accounts made up to 2023-01-12

View Document

12/01/2312 January 2023 Annual accounts for year ending 12 Jan 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/11/2124 November 2021 Appointment of Mrs Lisa-Maroe Bolt as a director on 2021-11-24

View Document

23/11/2123 November 2021 Change of details for Mr Garry Bolt as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Notification of Garry Bolt as a person with significant control on 2021-11-17

View Document

20/11/2120 November 2021 Termination of appointment of Lisa-Marie Bolt as a director on 2021-11-19

View Document

20/11/2120 November 2021 Change of details for Mrs Lisa Bolt as a person with significant control on 2021-11-19

View Document

02/07/212 July 2021 Appointment of Mr Garry Bolt as a director on 2021-07-02

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

16/05/2116 May 2021 COMPANY NAME CHANGED DRAGON BOOKKEEPING & ACCOUNTANCY LTD CERTIFICATE ISSUED ON 16/05/21

View Document

11/05/2111 May 2021 COMPANY NAME CHANGED BOLT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/05/21

View Document

11/05/2111 May 2021 REGISTERED OFFICE CHANGED ON 11/05/2021 FROM 64 EDGEHILL DRIVE DAVENTRY NORTHAMPTONSHIRE NN11 0GR

View Document

11/05/2111 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA-MARIE BOLT / 11/05/2021

View Document

09/05/219 May 2021 CESSATION OF GARRY BOLT AS A PSC

View Document

09/05/219 May 2021 APPOINTMENT TERMINATED, DIRECTOR GARRY BOLT

View Document

09/05/219 May 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

18/04/2018 April 2020 SECRETARY APPOINTED MRS LISA-MARIE BOLT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 DIRECTOR APPOINTED MR GARRY BOLT

View Document

05/03/195 March 2019 04/03/19 STATEMENT OF CAPITAL GBP 101

View Document

27/11/1827 November 2018 CURRSHO FROM 31/10/2019 TO 31/03/2019

View Document

21/11/1821 November 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/10/1820 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

20/02/1820 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 11/12/17 STATEMENT OF CAPITAL GBP 2

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY BOLT

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MRS LISA BOLT / 11/12/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/10/1518 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/11/1421 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/11/133 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA-MARIE BOLT / 05/11/2012

View Document

10/10/1210 October 2012 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