Advanced company searchLink opens in new window

BOAST SITE SERVICES LTD

Company number 11379545

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)
11 Jun 2024 CS01 Confirmation statement made on 9 June 2024 with no updates
11 Jun 2024 AD02 Register inspection address has been changed from Unit H2 Lambs Farm Business Park Basingstoke Road Swallowfield Reading RG7 1PQ England to 45 Disraeli Street Leicester LE2 8LX
03 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
23 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
21 Feb 2023 SH01 Statement of capital following an allotment of shares on 6 June 2022
  • GBP 180
10 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
09 Jun 2022 PSC04 Change of details for Mr John Boutler as a person with significant control on 9 June 2022
09 Jun 2022 PSC01 Notification of Joeseph Stevens as a person with significant control on 9 June 2022
09 Jun 2022 PSC01 Notification of John Boutler as a person with significant control on 9 June 2022
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
06 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
10 May 2022 CH01 Director's details changed for Mr John Michael Boulter on 9 May 2022
25 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
04 Jun 2021 AD02 Register inspection address has been changed to Unit H2 Lambs Farm Business Park Basingstoke Road Swallowfield Reading RG7 1PQ
02 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
02 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with updates
12 May 2020 PSC04 Change of details for Mr Darren Lee Palfrey as a person with significant control on 12 May 2020
12 May 2020 CH01 Director's details changed for Mr Joseph Michael Stevens on 12 May 2020
12 May 2020 PSC04 Change of details for Mr Darren Lee Palfrey as a person with significant control on 12 May 2020
03 Jan 2020 SH08 Change of share class name or designation
03 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
03 Dec 2019 AA01 Previous accounting period extended from 31 May 2019 to 30 June 2019
28 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
24 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted