Advanced company searchLink opens in new window

BOSWELL RISK MANAGEMENT SERVICES LIMITED

Company number 03858698

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2019 DS01 Application to strike the company off the register
24 Oct 2019 PSC01 Notification of Nick Chambers as a person with significant control on 6 April 2016
08 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with updates
15 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
14 Nov 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
01 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
05 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
29 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
12 Apr 2017 AD04 Register(s) moved to registered office address Carrow Hill Norwich Norfolk NR1 2AH
18 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
16 Nov 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
16 Nov 2015 CH01 Director's details changed for Mr Peter Foster on 1 October 2014
04 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Jan 2015 TM01 Termination of appointment of Michael John Minors as a director on 2 January 2015
20 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
22 Jul 2013 AD02 Register inspection address has been changed from C/O Grant Thornton Kingfisher House Gilders Way Norwich NR3 1UB United Kingdom
17 Apr 2013 CH01 Director's details changed for Peter Foster on 28 May 2012
05 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders