BOUNDARY ENGINEERING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/03/233 March 2023 Change of details for Mr Steven Cooper as a person with significant control on 2023-02-25

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

02/03/232 March 2023 Change of details for Mr Steven Cooper as a person with significant control on 2023-02-25

View Document

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

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

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

View Accounts

22/01/2122 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES

View Document

12/11/2012 November 2020 12/11/20 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

25/06/2025 June 2020 CESSATION OF PATRICK HOLMES AS A PSC

View Document

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / MR PATRICK HOLMES / 02/06/2020

View Document

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN COOPER / 02/06/2020

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN THOMPSON / 18/06/2020

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN COOPER / 18/06/2020

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK HOLMES

View Document

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / MR SEAN THOMPSON / 18/06/2020

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND

View Document

27/03/2027 March 2020 20/06/19 STATEMENT OF CAPITAL GBP 6

View Document

20/06/1920 June 2019 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