Advanced company searchLink opens in new window

BOSS CONSULTING SERVICES LTD

Company number 11297676

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)
15 Nov 2024 AA Total exemption full accounts made up to 31 December 2023
15 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with updates
15 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
02 Nov 2022 AD01 Registered office address changed from 9a Burroughs Gardens London NW4 4AU United Kingdom to 101 Lincoln House 1 Brixton Road Kennington London SW9 6DE on 2 November 2022
27 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
19 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
11 Apr 2022 CH01 Director's details changed for Mr Lee James Miller on 6 January 2021
25 Nov 2021 SH08 Change of share class name or designation
03 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with updates
23 Sep 2020 PSC01 Notification of Terry Reginald Payne as a person with significant control on 24 July 2020
23 Sep 2020 PSC01 Notification of Ross Bessell as a person with significant control on 24 July 2020
22 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 22 September 2020
11 Aug 2020 CH01 Director's details changed for Mr Ross John Bessell on 24 July 2020
15 May 2020 AA Total exemption full accounts made up to 31 December 2019
15 May 2020 AP01 Appointment of Mr William David Noon as a director on 1 April 2020
12 May 2020 AP01 Appointment of Mr Lee James Miller as a director on 1 April 2020
16 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with updates
30 Jan 2019 MR01 Registration of charge 112976760001, created on 29 January 2019
26 Oct 2018 SH01 Statement of capital following an allotment of shares on 10 October 2018
  • GBP 100
26 Oct 2018 SH01 Statement of capital following an allotment of shares on 10 October 2018
  • GBP 100
26 Oct 2018 SH01 Statement of capital following an allotment of shares on 10 October 2018
  • GBP 100