BORAN ENGINEERING LIMITED

Company Documents

DateDescription
25/08/2025 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/08/2018 August 2020 APPLICATION FOR STRIKING-OFF

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / MR STUART MICHAEL BRIDGER / 12/06/2020

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/01/207 January 2020 PREVSHO FROM 30/09/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/12/1926 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

01/12/181 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/10/1825 October 2018 PREVSHO FROM 30/06/2019 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

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

View Accounts

28/06/1628 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICHAEL BRIDGER / 11/03/2015

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/06/149 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/07/1319 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 3 INSETTON CLOSE REDDITCH B98 0JJ ENGLAND

View Document

07/06/127 June 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