BOSCH SERVICE SOLUTIONS LIMITED



Company Documents

DateDescription
27/02/2427 February 2024 NewRegistered office address changed from P O Box 750 Uxbridge Uxbridge UB9 5ZJ to The Plaza 100 Old Hall Street Liverpool L3 9QJ on 2024-02-27

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

18/07/2318 July 2023 Full accounts made up to 2022-12-31

View Document

20/12/2220 December 2022 Full accounts made up to 2021-12-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

10/10/2210 October 2022 Appointment of Mr Daniel Meyer as a director on 2022-10-01

View Document

10/10/2210 October 2022 Termination of appointment of Georg Bernhard Wessels as a director on 2022-10-01

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

25/10/2125 October 2021 Full accounts made up to 2020-12-31

View Document

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GOERG BERNHARD WESSELS / 20/07/2018

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR GOERG BERNHARD WESSELS

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOERG FISCHER

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR JOHN MILBURN

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR JOERG FISCHER

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW PIGRAM

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD KLEEFMAN

View Document

02/01/182 January 2018 COMPANY NAME CHANGED BOSCH SECURITY SYSTEMS LIMITED
CERTIFICATE ISSUED ON 02/01/18

View Document

02/01/182 January 2018 COMPANY NAME CHANGED BOSCH SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/01/18

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR RONALD WARNER KLEEFMAN

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR ANDREW CLIVE PIGRAM

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WONG

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR CLAUS HAWEL

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/11/1510 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR STEFFEN TOBIAS HOFFMANN

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR JORG FISCHER

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/11/1425 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM BROADWATER PARK NORTH ORBITAL ROAD P O BOX 750 DENHAM UXBRIDGE MIDDLESEX UB9 5ZJ

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM
BROADWATER PARK
NORTH ORBITAL ROAD P O BOX 750
DENHAM UXBRIDGE
MIDDLESEX
UB9 5ZJ

View Document

23/10/1323 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/10/1222 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

23/05/1223 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED JORG FISCHER

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOF ZIEGLER

View Document

08/03/128 March 2012 SECRETARY APPOINTED MR JONATHAN BURTON

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, SECRETARY KAREN BLOODWORTH

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/10/1124 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED CLAUS PETER HAWEL

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR RUDOLPH ALBERTS

View Document

05/01/115 January 2011 Annual return made up to 12 October 2010 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/01/1017 January 2010 Annual return made up to 12 October 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUDOLPH ANTHONIE ALBERTS / 01/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WONG / 01/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOF ZIEGLER / 01/01/2010

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/08/0918 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUDOLPH ALBERTS / 07/01/2008

View Document

14/10/0814 October 2008 DIRECTOR'S PARTICULARS RUDOLPH ALBERTS

View Document

02/10/082 October 2008 SECRETARY APPOINTED KAREN ANN BLOODWORTH

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY NIGEL TURTLE

View Document

02/10/082 October 2008 SECRETARY RESIGNED NIGEL TURTLE

View Document

03/07/083 July 2008 DIRECTOR APPOINTED CHRISTOF ZIEGLER

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR UWE GLOCK

View Document

03/07/083 July 2008 DIRECTOR RESIGNED UWE GLOCK

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR JEREMEY HOCKHAM

View Document

03/06/083 June 2008 DIRECTOR RESIGNED JEREMEY HOCKHAM

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED PAUL WONG

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/052 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

27/10/0527 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ARTICLES OF ASSOCIATION

View Document

19/01/0419 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document



11/12/0311 December 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 AUDITOR'S RESIGNATION

View Document

15/07/0315 July 2003 REGISTERED OFFICE CHANGED ON 15/07/03 FROM: 207 BEDFORD AVENUE SLOUGH BERKSHIRE SL1 4RY

View Document

15/07/0315 July 2003 NEW SECRETARY APPOINTED

View Document

15/07/0315 July 2003 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/026 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 COMPANY NAME CHANGED DIGITAL AUDIO LIMITED CERTIFICATE ISSUED ON 08/10/02; RESOLUTION PASSED ON 01/10/02

View Document

08/10/028 October 2002 COMPANY NAME CHANGED DIGITAL AUDIO LIMITED CERTIFICATE ISSUED ON 08/10/02

View Document

26/09/0226 September 2002 AUDITOR'S RESIGNATION

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

28/11/0128 November 2001 AUDITOR'S RESIGNATION

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

03/11/013 November 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

31/03/0131 March 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

11/12/0011 December 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

14/12/9914 December 1999 REGISTERED OFFICE CHANGED ON 14/12/99 FROM: CRANLEIGH GARDENS SOUTHALL MIDDLESEX ENGLAND UB1 2BZ

View Document

01/12/991 December 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

06/10/986 October 1998 AUDITOR'S RESIGNATION

View Document

06/10/986 October 1998 AUD RES LETTER SECTION 394

View Document

31/03/9831 March 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

25/03/9825 March 1998 AUDITOR'S RESIGNATION

View Document

18/03/9818 March 1998 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

27/10/9727 October 1997 RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9725 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9625 November 1996 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/10/96

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 DIRECTOR RESIGNED

View Document

23/07/9623 July 1996 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/10/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 DIRECTOR RESIGNED

View Document

01/09/951 September 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

30/10/9430 October 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

21/10/9421 October 1994 DIRECTOR RESIGNED

View Document

21/10/9421 October 1994 RETURN MADE UP TO 25/10/94; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 DIRECTOR RESIGNED

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/04/945 April 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9414 February 1994 DIRECTOR RESIGNED

View Document

14/02/9414 February 1994 NEW DIRECTOR APPOINTED

View Document

31/12/9331 December 1993 COMPANY NAME CHANGED SYSTEMCREDIT TRADING LIMITED CERTIFICATE ISSUED ON 31/12/93

View Document

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93 FROM: G OFFICE CHANGED 21/12/93 2 BACHES STREET LONDON N1 6UB

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/9325 October 1993 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