Advanced company searchLink opens in new window

BOHSA LTD

Company number 09845834

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)
21 Jun 2021 CH01 Director's details changed for Mr Daniel Sale on 1 October 2020
02 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
06 Apr 2021 AP01 Appointment of Mr Adam Gregory as a director on 10 March 2021
06 Apr 2021 AP01 Appointment of Ms Katie Evans as a director on 10 March 2021
20 Mar 2021 SH01 Statement of capital following an allotment of shares on 10 March 2021
  • GBP 102.00
20 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2021 CH01 Director's details changed for Mr Daniel Sale on 1 December 2020
08 Jan 2021 CH01 Director's details changed for Mr Shaun Ian Davis on 1 December 2020
08 Jan 2021 PSC04 Change of details for Mr Shaun Ian Davis as a person with significant control on 1 December 2020
08 Jan 2021 PSC04 Change of details for Mr Daniel Sale as a person with significant control on 1 December 2020
09 Jul 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
18 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-company business 14/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
16 Aug 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
26 Mar 2019 CH01 Director's details changed for Mr Shaun Ian Davis on 1 March 2019
26 Mar 2019 CH03 Secretary's details changed for Mr Shaun Ian Davis on 1 March 2019
26 Mar 2019 CH01 Director's details changed for Mr Daniel Sale on 1 March 2019
30 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with updates
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
17 Apr 2018 AD01 Registered office address changed from Unit 6 - 7 Glebe House Boothen Old Road Stoke on Trent Staffordshire ST4 4EZ England to Cauldon Locks Shelton New Road Stoke-on-Trent Staffordshire ST4 7AB on 17 April 2018
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
15 Jun 2017 SH08 Change of share class name or designation
30 May 2017 AP01 Appointment of Mr Daniel Sale as a director on 5 May 2017
21 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016