Advanced company searchLink opens in new window

BOWE SYSTEC LTD.

Company number 07300327

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2024 CS01 Confirmation statement made on 29 June 2024 with no updates
05 Jun 2024 AD01 Registered office address changed from Concorde Park Concorde Road Maidenhead Berkshire SL6 4BY England to Unit 10 Empire Business Park Parcel Terrace Derby DE1 1LY on 5 June 2024
07 Dec 2023 AA Full accounts made up to 31 December 2022
03 Nov 2023 TM01 Termination of appointment of Paul Adrian Ward as a director on 23 October 2023
15 Sep 2023 CH01 Director's details changed for Mr Andrew Wain on 15 September 2023
15 Sep 2023 CH01 Director's details changed for Mr Craig Alan Bowers on 15 September 2023
15 Sep 2023 AP01 Appointment of Mr Andrew Wain as a director on 1 August 2023
15 Sep 2023 AP01 Appointment of Mr Craig Alan Bowers as a director on 1 August 2023
21 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
05 May 2023 AD01 Registered office address changed from Unit 1 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS United Kingdom to Concorde Park Concorde Road Maidenhead Berkshire SL6 4BY on 5 May 2023
03 Mar 2023 AA Full accounts made up to 31 December 2021
26 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
10 Jun 2022 AA Full accounts made up to 31 December 2020
27 Apr 2022 AP01 Appointment of Mr Paul Adrian Ward as a director on 28 February 2022
27 Apr 2022 TM01 Termination of appointment of Catherine Lisa Banton as a director on 28 February 2022
20 Jan 2022 TM01 Termination of appointment of Philippe Dugougeat as a director on 1 December 2021
26 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
13 Jan 2021 AA Full accounts made up to 31 December 2019
10 Sep 2020 AD01 Registered office address changed from Unit 7 Kings Grove Industrial Estate Kings Grove Maidenhead Berkshire SL6 4DP to Unit 1 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS on 10 September 2020
27 Aug 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
02 Apr 2020 AP01 Appointment of Catherine Lisa Banton as a director on 2 March 2020
05 Nov 2019 AA Full accounts made up to 31 December 2018
01 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
17 Apr 2019 CH01 Director's details changed for Mr Philippe Dugougeat on 26 March 2019
06 Oct 2018 AA Accounts for a small company made up to 31 December 2017