BOSDIP P S LIMITED

The Old Mill The Old Mill, Leicester, LE3 5DE, England
StatusACTIVE
Company No.07239603
CategoryPrivate Limited Company
Incorporated29 Apr 2010
Age14 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

BOSDIP P S LIMITED is an active private limited company with number 07239603. It was incorporated 14 years, 2 months, 7 days ago, on 29 April 2010. The company address is The Old Mill The Old Mill, Leicester, LE3 5DE, England.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2023

Action Date: 03 May 2023

Category: Address

Type: AD01

Change date: 2023-05-03

Old address: C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP England

New address: The Old Mill 9 Soar Lane Leicester LE3 5DE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dip Systems (Uk) Limited

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bostall Estates Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Manjit Singh Heer

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lakbhir Singh Heer

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-05

Old address: 3 Montpelier Avenue Bexley Kent DA5 3AP

New address: C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP

Documents

View document PDF

Change account reference date company current extended

Date: 28 Aug 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-30

New date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 30 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2017

Action Date: 30 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2016

Action Date: 30 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2015

Action Date: 30 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 May 2015

Action Date: 30 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2014-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-10

Old address: 23 Old Bexley Lane Bexley Kent DA5 2BL

New address: 3 Montpelier Avenue Bexley Kent DA5 3AP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Oct 2013

Action Date: 31 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-31

Old address: C/O Amin Patel & Shah 334 - 336 Goswell Road London EC1V 7RP England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 29 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-29

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2013

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: Mr Manjit Singh Heer

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-26

Old address: 334-336 Goswell Road London EC1V 7RP United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 29 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-29

Documents

View document PDF

Gazette notice compulsary

Date: 28 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 10 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 10 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 27 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Mar 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2012-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2011

Action Date: 29 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-29

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manjit Singh Heer

Documents

View document PDF

Termination director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 29 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARON DOWEN LIMITED

26 BRICKILN STREET,WALSALL,WS8 6AU

Number:11588708
Status:ACTIVE
Category:Private Limited Company

CROSSROADS PROPERTY SERVICES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:08329461
Status:ACTIVE
Category:Private Limited Company

OSMOND PROPERTY CONSULTANTS LIMITED

ASHCOMBE COURT,GODALMING,GU7 1LQ

Number:08328337
Status:ACTIVE
Category:Private Limited Company

POINTE AHEAD LTD

3C HOPEWELL HOUSE WHITEHILL LANE,SWINDON,SN4 7DB

Number:08186774
Status:ACTIVE
Category:Private Limited Company

REAL RADIO (YORKSHIRE) LIMITED

7TH FLOOR 2 HARDMAN BOULEVARD,MANCHESTER,M3 3AQ

Number:03798969
Status:ACTIVE
Category:Private Limited Company

TEDDY N DAISY'S DAY NURSERY LIMITED

TEDDYNDAISY'S DAY NURSERY LTD COVENTRY ROAD,BIRMINGHAM,B46 3EA

Number:05271069
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source