Advanced company searchLink opens in new window

BOSS ASSET FINANCE LTD

Company number 11687983

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)
16 Jan 2024 CS01 Confirmation statement made on 19 November 2023 with no updates
11 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2023 AA Micro company accounts made up to 30 November 2022
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2023 AD01 Registered office address changed from Bcs House Pinfold Road Bourne PE10 9HT England to Greyfriars St. Pauls Street Stamford PE9 2BG on 1 March 2023
31 Jan 2023 CS01 Confirmation statement made on 19 November 2022 with no updates
03 Oct 2022 AA Micro company accounts made up to 30 November 2021
14 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
16 Nov 2021 PSC07 Cessation of Sean Declan Fitzgerald Aspill as a person with significant control on 30 September 2019
16 Nov 2021 TM01 Termination of appointment of Harold Duncan Wordsworth as a director on 26 February 2021
19 Oct 2021 AA Micro company accounts made up to 30 November 2020
24 Mar 2021 CS01 Confirmation statement made on 19 November 2020 with no updates
21 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2021 AA Total exemption full accounts made up to 30 November 2019
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2019 PSC01 Notification of Matthew Jason Wordsworth as a person with significant control on 1 October 2019
17 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with updates
14 Nov 2019 TM01 Termination of appointment of Sean Declan Fitzgerald Aspill as a director on 30 September 2019
10 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-09
09 Oct 2019 AD01 Registered office address changed from Greyfriars St. Pauls Street Stamford PE9 2BG England to Bcs House Pinfold Road Bourne PE10 9HT on 9 October 2019
23 Apr 2019 TM01 Termination of appointment of Niall Duncan Wordsworth as a director on 11 March 2019
20 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-20
  • GBP 85
  • MODEL ARTICLES ‐ Model articles adopted