Advanced company searchLink opens in new window

BSO SOFTWARE LIMITED

Company number 09822288

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2022 DS01 Application to strike the company off the register
18 Jul 2022 AA Micro company accounts made up to 31 January 2022
08 Dec 2021 AA Micro company accounts made up to 31 January 2021
22 Nov 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
29 Oct 2020 AA Micro company accounts made up to 31 January 2020
22 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
21 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
25 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
25 Oct 2018 AA Micro company accounts made up to 31 January 2018
09 Jan 2018 PSC04 Change of details for Dr Bright Osei Twumasi as a person with significant control on 9 January 2018
09 Jan 2018 AD01 Registered office address changed from 20-22 Wenlock Road London Kent N1 7GU England to 20-22 Wenlock Road London N1 7GU on 9 January 2018
09 Jan 2018 AD01 Registered office address changed from 80 Chester Road Sidcup Kent DA15 8SH England to 20-22 Wenlock Road London Kent N1 7GU on 9 January 2018
20 Nov 2017 AA01 Current accounting period extended from 31 October 2017 to 31 January 2018
13 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
02 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
21 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
19 Oct 2016 TM02 Termination of appointment of Isaac Mensah as a secretary on 12 November 2015
23 Jun 2016 AD01 Registered office address changed from Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT United Kingdom to 80 Chester Road Sidcup Kent DA15 8SH on 23 June 2016
12 Nov 2015 AP03 Appointment of Mr Isaac Mensah as a secretary on 12 November 2015
21 Oct 2015 CH01 Director's details changed for Dr Bright Osei Twumasi on 21 October 2015
13 Oct 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-10-13
  • GBP 100