BOREHOLE LOGGING SOLUTIONS LIMITED

Company Documents

DateDescription
06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER KENWORTHY

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, SECRETARY DAVID KENWORTHY

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/11/1730 November 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN KENWORTHY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/02/154 February 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

26/01/1526 January 2015 DEC ALREADY ADJUSTED 18/12/2014

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 SECTION 519

View Document

25/11/1425 November 2014 24/02/14 STATEMENT OF CAPITAL GBP 50033

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM UNIT 11 STATION ROAD MOCHDRE COLWYN BAY CLWYD LL28 5EF WALES

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 32 LLYS EDMUND PRYS ST. ASAPH BUSINESS PARK ST. ASAPH CLWYD LL17 0JA

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/1426 February 2014 24/02/14 STATEMENT OF CAPITAL GBP 50031

View Document

26/02/1426 February 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 23 PRINCES DRIVE COLWYN BAY CLWYD LL29 8HT WALES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID KENWORTHY / 01/12/2011

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1129 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 23 PRINCES DRIVE COLWYN BAY CLWYD LL29 8HT WALES

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM UNIT 10 RHOS INDUSTRIAL PARK CHURCH ROAD RHOS ON SEA COLWYN BAY CLWYD LL28 4YX

View Document

01/03/111 March 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR PETER KENWORTHY

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENWORTHY / 01/12/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENWORTHY / 01/12/2009

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID KENWORTHY / 01/10/2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/01/0810 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

02/02/072 February 2007 REGISTERED OFFICE CHANGED ON 02/02/07 FROM: 74 ABBEY ROAD RHOS ON SEA CONWY LL28 4PF

View Document

02/02/072 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 NC INC ALREADY ADJUSTED 10/02/06

View Document

13/09/0613 September 2006 £ NC 100/100000 01/09/06

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/061 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED

View Document

29/12/0529 December 2005 SECRETARY RESIGNED

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 REGISTERED OFFICE CHANGED ON 29/12/05 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

14/12/0514 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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