BOVING ENGINEERING UK LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

24/07/2524 July 2025 NewNotification of Ahmed Taher Mostafa as a person with significant control on 2024-08-22

View Document

24/07/2524 July 2025 NewCessation of David Ogden as a person with significant control on 2024-08-22

View Document

24/07/2524 July 2025 NewNotification of a person with significant control statement

View Document

24/07/2524 July 2025 NewWithdrawal of a person with significant control statement on 2025-07-24

View Document

27/04/2527 April 2025 Appointment of Mrs Gemma Haha Vafaey as a director on 2024-10-21

View Document

27/04/2527 April 2025 Termination of appointment of Ahmed Taher Mostafa as a director on 2024-10-18

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-02-28

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

05/08/245 August 2024 Change of details for David Ogden as a person with significant control on 2024-08-05

View Document

05/08/245 August 2024 Registered office address changed from Alliotts Friary Court 13-21 High Street Guildford Surrey GU1 3DL to One Ground Floor 3 London Square Cross Lanes Guildford Surrey GU1 1UJ on 2024-08-05

View Document

05/08/245 August 2024 Director's details changed for Taher Ahmed Taher Mostafa on 2024-08-05

View Document

05/08/245 August 2024 Director's details changed for Ahmed Taher Mostafa on 2024-08-05

View Document

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

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-25 with updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

22/02/2122 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, SECRETARY DAVID OGDEN

View Document

05/01/215 January 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID OGDEN

View Document

31/12/2031 December 2020 PSC'S CHANGE OF PARTICULARS / DAVID OGDEN / 29/12/2020

View Document

29/12/2029 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OGDEN / 29/12/2020

View Document

25/11/2025 November 2020 DISS40 (DISS40(SOAD))

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

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

View Accounts

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

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

View Accounts

23/10/1723 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID OGDEN

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

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

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/09/167 September 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED AHMED TAHER MOSTAFA

View Document

15/07/1515 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/07/1422 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/07/1311 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/08/122 August 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/08/1110 August 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

03/08/113 August 2011 COMPANY NAME CHANGED BOVING ENGINEERING LIBYA LIMITED CERTIFICATE ISSUED ON 03/08/11

View Document

05/07/115 July 2011 CHANGE OF NAME 21/06/2011

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OGDEN / 27/06/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAHER AHMED TAHER MOSTAFA / 27/06/2010

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID OGDEN / 27/06/2010

View Document

23/09/1023 September 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAHER AHMED TAHER MOSTAFA / 01/01/2010

View Document

06/08/096 August 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/08/0820 August 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/09/078 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: CANTERBURY HOUSE SYDENHAM ROAD CROYDON SURREY CR9 2DG

View Document

01/08/031 August 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

06/09/026 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 28/02/02

View Document

05/02/025 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/02/025 February 2002 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

27/06/0027 June 2000 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