BOYLE CONSULTING SERVICES LIMITED

Company Documents

DateDescription
05/11/195 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/10/1923 October 2019 APPLICATION FOR STRIKING-OFF

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR PATRICK BOYLE / 01/11/2018

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH BOYLE

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR PATRICK ANTHONY THOMAS BOYLE

View Document

13/11/1813 November 2018 CESSATION OF SARAH ROXANNE BOYLE AS A PSC

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 1 HURST LANE FREELAND WITNEY OXON OX29 8JA UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 CURREXT FROM 24/03/2018 TO 31/03/2018

View Document

03/10/173 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM GROUND FLOOR UNIT 501 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE, BOREHAMWOOD HERTFORDSHIRE WD6 3FG UNITED KINGDOM

View Document

31/08/1731 August 2017 COMPANY NAME CHANGED SARAH BOYLE LTD CERTIFICATE ISSUED ON 31/08/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM MONUMENT HOUSE 1ST FLOOR, 215 MARSH ROAD PINNER GREATER LONDON HA5 5NE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1511 November 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 11 WELBECK STREET LONDON W1G 9XZ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/10/1430 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 SAIL ADDRESS CREATED

View Document

29/09/1429 September 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/10/1321 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 100

View Document

21/10/1321 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM OLD MEADOW HOUSE CUCKOO HILL PINNER MIDDLESEX HA5 2BE UNITED KINGDOM

View Document

15/11/1215 November 2012 CURREXT FROM 30/09/2013 TO 24/03/2014

View Document

25/09/1225 September 2012 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