Advanced company searchLink opens in new window

BOYD WALLIS CONSULTING LIMITED

Company number 10130389

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)
18 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
21 Jan 2024 AA Micro company accounts made up to 30 April 2023
20 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
31 Mar 2023 AD01 Registered office address changed from A46, Aerodrome Studios Airfield Way Christchurch BH23 3TS England to 4 Grand Cinema Buildings Poole Road Bournemouth BH4 9DW on 31 March 2023
20 Jan 2023 AA Micro company accounts made up to 30 April 2022
04 May 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
12 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2022 AA Micro company accounts made up to 30 April 2021
05 Apr 2022 AD01 Registered office address changed from Hello House 135 Somerford Road Christchurch BH23 3PY England to A46, Aerodrome Studios Airfield Way Christchurch BH23 3TS on 5 April 2022
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2021 AA Micro company accounts made up to 30 April 2020
28 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
11 May 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
18 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2020 AA Micro company accounts made up to 30 April 2019
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
28 Mar 2019 CH01 Director's details changed for Mr James Boyd Wallis on 16 November 2018
28 Mar 2019 PSC05 Change of details for Boyd Wallis Limited as a person with significant control on 16 November 2018
28 Mar 2019 PSC04 Change of details for Mr James Boyd Wallis as a person with significant control on 16 November 2018
31 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
30 Jan 2019 AD01 Registered office address changed from 20 Alyth Road Bournemouth BH3 7DG United Kingdom to Hello House 135 Somerford Road Christchurch BH23 3PY on 30 January 2019
04 May 2018 CS01 Confirmation statement made on 17 April 2018 with updates
28 Apr 2018 PSC02 Notification of Boyd Wallis Limited as a person with significant control on 22 January 2018
18 Jan 2018 AA Micro company accounts made up to 30 April 2017