Advanced company searchLink opens in new window

BOUNDARY ADVISORY SERVICES UK LIMITED

Company number 07043738

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)
28 Sep 2015 TM01 Termination of appointment of Peter Kevin Perry as a director on 28 September 2015
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
22 Oct 2014 CH01 Director's details changed for Mr Peter Kevin Perry on 1 October 2014
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Feb 2014 CH01 Director's details changed for Mr Peter Kevin Perry on 17 January 2014
04 Feb 2014 AD01 Registered office address changed from No.10 88 st James Street London SW1A 1PL on 4 February 2014
15 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
09 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
21 Aug 2012 TM02 Termination of appointment of Niall Mcfadden as a secretary on 11 July 2012
21 Aug 2012 TM01 Termination of appointment of Leisa Benner as a director on 11 July 2012
21 Aug 2012 TM01 Termination of appointment of Niall Mcfadden as a director on 11 July 2012
06 Aug 2012 AP03 Appointment of Peter Kevin Perry as a secretary on 11 July 2012
06 Aug 2012 AP01 Appointment of David Charles Kelly as a director on 11 July 2012
09 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
27 Jul 2011 AA Total exemption full accounts made up to 31 December 2010
27 Jul 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 December 2010
27 Jul 2011 CH01 Director's details changed for Leisa Benner on 8 July 2011
27 Jul 2011 CH01 Director's details changed for Niall Mcfadden on 8 July 2011
27 Jul 2011 AP01 Appointment of Mr Peter Kevin Perry as a director
27 Jul 2011 AD01 Registered office address changed from 12 Sutherland House Marloes Road London W8 5LG United Kingdom on 27 July 2011
27 Jul 2011 AR01 Annual return made up to 15 October 2010 with full list of shareholders
26 Jul 2011 RT01 Administrative restoration application