- Company Overview for BOSS CONSULTING SERVICES LTD (11297676)
- Filing history for BOSS CONSULTING SERVICES LTD (11297676)
- People for BOSS CONSULTING SERVICES LTD (11297676)
- Charges for BOSS CONSULTING SERVICES LTD (11297676)
- More for BOSS CONSULTING SERVICES LTD (11297676)
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
|
|
26 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 10 October 2018
|
|
26 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 10 October 2018
|