BOWSTRING ENTERPRISE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2013 June 2020 PSC'S CHANGE OF PARTICULARS / MR IAN MARK GUYMER / 01/06/2020

View Document

18/04/2018 April 2020 REGISTERED OFFICE CHANGED ON 18/04/2020 FROM 61 BRIDGE STREET KINGTON HR5 3DJ ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR IAN MARK GUYMER / 04/07/2019

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 20 HILLSIDE COURT MANGHAM ROAD ROTHERHAM SOUTH YORKSHIRE S61 4RP ENGLAND

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM UNIT 2 UNIT 2 THE CHAIN WORKS MASBROUGH STREET ROTHERHAM SOUTH YORKSHIRE S60 1ER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCNALLY

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR IAN MARK GUYMER

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MS ELIZABETH MCNALLY

View Document

26/01/1626 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR IAN GUYMER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM THE WORKSHOP NR PENNY TREE FARM ALSTONEFIELD ASHBOURNE DERBYSHIRE DE6 2FS

View Document

21/10/1521 October 2015 COMPANY NAME CHANGED BOWSTRING IRON ENGINEERING LTD CERTIFICATE ISSUED ON 21/10/15

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM UNIT 1B RAVENSTOR ROAD WIRKSWORTH MATLOCK DERBYSHIRE DE4 4FY

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM THE WORKSHOP NR PENNY TREE FARM ALSTONEFIELD ASHBOURNE DERBYSHIRE DE6 2FS ENGLAND

View Document

22/01/1522 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK GUYMER / 01/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 34 WORKSHOPS SKETCHLEY MEADOWS HINCKLEY LEICESTERSHIRE LE10 3ES UNITED KINGDOM

View Document

21/01/1321 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/12/1130 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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