BORDER OFFICE SUPPLIES AND SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

29/05/2529 May 2025 Change of details for Boss Corp Ltd as a person with significant control on 2024-04-26

View Document

13/05/2513 May 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

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

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

26/04/2426 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-05-07 with updates

View Document

09/06/239 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

28/07/2128 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

25/06/1925 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

14/05/1914 May 2019 ADOPT ARTICLES 26/04/2019

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR PAUL EDWARD JONES

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR BRUCE BUDGE

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, SECRETARY BRIAN JONES

View Document

29/04/1929 April 2019 CESSATION OF BRUCE CASSIDY BUDGE AS A PSC

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOSS CORP LTD

View Document

29/04/1929 April 2019 CESSATION OF BRIAN EDWARD JONES AS A PSC

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN JONES

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR THEMIS BILL HEMLEY

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049769120002

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

30/10/1830 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/10/182 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

28/11/1728 November 2017 SECRETARY'S CHANGE OF PARTICULARS / BRIAN EDWARD JONES / 28/11/2017

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN EDWARD JONES / 23/01/2017

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MR BRIAN EDWARD JONES / 23/01/2017

View Document

18/09/1718 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/12/1511 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/12/1418 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD JONES / 17/12/2014

View Document

17/12/1417 December 2014 SECRETARY'S CHANGE OF PARTICULARS / BRIAN EDWARD JONES / 17/12/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/12/1318 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/12/1219 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD COOK / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE CASSIDY BUDGE / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD JONES / 08/01/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

24/02/0524 February 2005 £ NC 1000/200000 16/02/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 NC INC ALREADY ADJUSTED 16/02/05

View Document

26/03/0426 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0327 November 2003 REGISTERED OFFICE CHANGED ON 27/11/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 SECRETARY RESIGNED

View Document

26/11/0326 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

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