Advanced company searchLink opens in new window

BOARDWISE (LONDON) LIMITED

Company number SC167718

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 Apr 2024 AA Micro company accounts made up to 31 July 2023
18 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
24 Apr 2023 AA Micro company accounts made up to 31 July 2022
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
18 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
22 Apr 2021 AA Micro company accounts made up to 31 July 2020
20 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
29 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
29 Apr 2019 PSC05 Change of details for Boardwise (Edinburgh) Ltd as a person with significant control on 30 July 2018
16 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
30 Jul 2018 AD01 Registered office address changed from 4 Lady Lawson Street Edinburgh EH3 9DS to Fairholme Post Road Tranent EH33 1NF on 30 July 2018
23 Apr 2018 AA Micro company accounts made up to 31 July 2017
29 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
30 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
30 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
31 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 10,000
31 Aug 2015 CH03 Secretary's details changed for Mrs Carolyn Alison Shaw Corrigan on 31 July 2015
31 Aug 2015 CH01 Director's details changed for Mrs Carolyn Alison Shaw Corrigan on 31 July 2015
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
22 Aug 2014 CH01 Director's details changed for Brian Thomas Stark on 1 August 2014