BORDER TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewDirector's details changed for Mr George Rory Wilson on 2025-07-25

View Document

20/06/2520 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-11-19 with updates

View Document

09/12/249 December 2024 Termination of appointment of Yvonne Susan Wilson as a director on 2024-09-03

View Document

04/09/244 September 2024 Termination of appointment of Yvonne Susan Wilson as a secretary on 2024-09-03

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/04/2311 April 2023 Termination of appointment of Aimee Sophie Wilson as a director on 2022-11-30

View Document

11/04/2311 April 2023 Termination of appointment of Emma Danielle Wilson as a director on 2022-11-30

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/10/1917 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP HEXTALL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

07/12/177 December 2017 CESSATION OF YVONNE SUSAN WILSON AS A PSC

View Document

07/12/177 December 2017 CESSATION OF PHILIP CHARLES HEXTALL AS A PSC

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MR GEORGE RORY WILSON / 18/01/2017

View Document

15/10/1715 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 DIRECTOR APPOINTED AIMEE SOPHIE WILSON

View Document

02/10/172 October 2017 DIRECTOR APPOINTED EMMA DANIELLE WILSON

View Document

14/03/1714 March 2017 ARTICLES OF ASSOCIATION

View Document

02/03/172 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERTS

View Document

21/03/1621 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

15/03/1615 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

15/03/1615 March 2016 ADOPT ARTICLES 22/02/2016

View Document

25/11/1525 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/12/148 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/12/132 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED YVONNE SUSAN WILSON

View Document

26/02/1326 February 2013 ARTICLES OF ASSOCIATION

View Document

14/02/1314 February 2013 ALTER ARTICLES 04/12/2012

View Document

04/12/124 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/11/1130 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/11/1023 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/01/1022 January 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

12/01/1012 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

12/01/1012 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/01/1011 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

11/01/1011 January 2010 SAIL ADDRESS CREATED

View Document

11/01/1011 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES

View Document

11/01/1011 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/12/082 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HEXTALL / 19/11/2008

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

30/11/0730 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: MANOR ROW CHAMBERS 37 MANOR ROW BRADFORD BD1 4QB

View Document

30/04/0730 April 2007 COMPANY NAME CHANGED BORDER TEXTILES (U.K.) LIMITED CERTIFICATE ISSUED ON 30/04/07

View Document

16/02/0716 February 2007 COMPANY NAME CHANGED BORDER TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 16/02/07

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 COMPANY NAME CHANGED BORDER TEXTILES (U.K.) LIMITED CERTIFICATE ISSUED ON 22/12/06

View Document

19/07/0619 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

07/04/037 April 2003 £ SR 4490@1 05/02/02

View Document

28/02/0328 February 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

11/12/0211 December 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 £ IC 9100/6795 23/04/02 £ SR 2305@1=2305

View Document

17/08/0217 August 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/07/0223 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

12/02/0212 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/026 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0111 December 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

23/11/0023 November 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

22/12/9922 December 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

08/12/988 December 1998 RETURN MADE UP TO 19/11/98; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

04/12/974 December 1997 RETURN MADE UP TO 19/11/97; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

15/12/9615 December 1996 RETURN MADE UP TO 19/11/96; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

29/11/9529 November 1995 RETURN MADE UP TO 19/11/95; NO CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

01/08/951 August 1995 DIRECTOR RESIGNED

View Document

14/01/9514 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/9514 January 1995 RETURN MADE UP TO 19/11/94; NO CHANGE OF MEMBERS

View Document

19/09/9419 September 1994 REGISTERED OFFICE CHANGED ON 19/09/94 FROM: 32,NORTH PARADE, BRADFORD, WEST YORKSHIRE. BD1 3JA

View Document

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

11/12/9311 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9311 December 1993 RETURN MADE UP TO 19/11/93; FULL LIST OF MEMBERS

View Document

22/10/9322 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

18/12/9218 December 1992 RETURN MADE UP TO 19/11/92; NO CHANGE OF MEMBERS

View Document

18/12/9218 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9215 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

03/06/923 June 1992 NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 RETURN MADE UP TO 19/11/91; NO CHANGE OF MEMBERS

View Document

29/11/9129 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

22/11/9022 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

22/11/9022 November 1990 RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 REGISTERED OFFICE CHANGED ON 22/11/90 FROM: WHITECHAPEL ROAD, OFF BRADFORD ROAD, CLECKHEATON, YORKSHIRE. BD19 6HY

View Document

22/08/8922 August 1989 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

26/04/8926 April 1989 REGISTERED OFFICE CHANGED ON 26/04/89 FROM: 35-37 MANOR ROW BRADFORD BD1 4PS

View Document

18/02/8918 February 1989 NEW DIRECTOR APPOINTED

View Document

09/12/889 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

09/12/889 December 1988 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 NEW DIRECTOR APPOINTED

View Document

06/10/876 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

06/10/876 October 1987 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

25/07/8625 July 1986 RETURN MADE UP TO 21/07/86; FULL LIST OF MEMBERS

View Document

13/05/8613 May 1986 NEW DIRECTOR APPOINTED

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