BORO IT & BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/04/243 April 2024 Notification of Abel Turcitu as a person with significant control on 2024-03-21

View Document

03/04/243 April 2024 Registered office address changed from 13 Apsley Street Middlesbrough TS1 3NB England to 7 Hillel Walk Middlesbrough TS5 8DG on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Idamgodage Kasun Danushka Perera as a director on 2024-03-21

View Document

03/04/243 April 2024 Cessation of Idamgodage Kasun Danushka Perera as a person with significant control on 2024-03-21

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

03/04/243 April 2024 Appointment of Mr Abel Turcitu as a director on 2024-03-21

View Document

29/03/2429 March 2024 Micro company accounts made up to 2023-06-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/02/2311 February 2023 Registered office address changed from 1 Lucerne Court Marton-in-Cleveland Middlesbrough Cleveland TS7 8st England to 13 Apsley Street Middlesbrough TS1 3NB on 2023-02-11

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IDAMGODAGE KASUN DANUSHKA PERERA / 13/01/2018

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM UNIT 25, RICHMOND HOUSE BUSINESS CENTRE GEORGE STREET THORNABY-ON-TEES TS17 6DE UNITED KINGDOM

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM UNIT 42 FORBES BUILDING 311-321 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 4AW UNITED KINGDOM

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

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

View Accounts

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TUDUGALAGE KUSHAN SAMEERA PERERA / 30/10/2016

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM FORBES BUILDING UNIT 42 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 4AW UNITED KINGDOM

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 104 PARK LANE MIDDLESBROUGH CLEVELAND TS1 3LL

View Document

05/07/165 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

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

View Accounts

01/04/161 April 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

17/06/1517 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TUDUGALAGE PERERA / 29/05/2015

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IDAMGODAGE KASUN DANUSHKA PERERA / 29/05/2015

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 28 June 2014

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 8 ALBANY STREET MIDDLESBROUGH TS1 4DB

View Document

07/07/147 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

28/06/1328 June 2013 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