S C BOYLE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Certificate of change of name |
| 04/02/254 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
| 28/11/2428 November 2024 | Unaudited abridged accounts made up to 2024-02-29 |
| 28/11/2428 November 2024 | Registered office address changed from 12 the Fieldings Lydiate Liverpool Merseyside L31 2PT England to Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 2024-11-28 |
| 27/03/2427 March 2024 | Confirmation statement made on 2024-02-01 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 27/11/2327 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 02/02/232 February 2023 | Confirmation statement made on 2023-02-01 with updates |
| 28/11/2228 November 2022 | Unaudited abridged accounts made up to 2022-02-28 |
| 10/11/2210 November 2022 | Cessation of Doreen Sheron as a person with significant control on 2022-07-29 |
| 10/11/2210 November 2022 | Notification of Steven Charles Boyle as a person with significant control on 2022-07-29 |
| 10/11/2210 November 2022 | Cessation of Keith Waring as a person with significant control on 2022-07-29 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 19/07/2119 July 2021 | Notification of Doreen Sheron as a person with significant control on 2021-07-19 |
| 21/06/2121 June 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 20/03/2020 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 19/03/2019 March 2020 | REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 14 WELD BLUNDELL AVENUE, WELD BLUNDELL AVENUE LYDIATE LIVERPOOL L31 4JR ENGLAND |
| 19/03/2019 March 2020 | PSC'S CHANGE OF PARTICULARS / MR KEITH WARING / 19/03/2020 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
| 21/03/1921 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 16/02/1916 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
| 04/05/184 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 04/02/184 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
| 06/04/176 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 09/03/179 March 2017 | REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 12 THE FIELDINGS, LYDIATE LIVERPOOL MERSEYSIDE L31 2PT |
| 09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 09/05/169 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 15/02/1615 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
| 05/05/155 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 26/02/1526 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
| 27/03/1427 March 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 19/02/1419 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
| 18/03/1318 March 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 02/03/132 March 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 29/03/1229 March 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 13/02/1213 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
| 05/04/115 April 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 22/02/1122 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
| 14/04/1014 April 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 11/03/1011 March 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
| 10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH WARING / 10/03/2010 |
| 20/04/0920 April 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 16/02/0916 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / COLETTE BELL / 13/02/2009 |
| 16/02/0916 February 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
| 04/02/084 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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