-
BOSS ENERGY CONSULTING LIMITED - 101 Lincoln House 1 Brixton Road, Kennington, London, SW9 6DE, United Kingdom
Company Information
- Company registration number
- 08329309
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 101 Lincoln House 1 Brixton Road
- Kennington
- London
- SW9 6DE
- United Kingdom 101 Lincoln House 1 Brixton Road, Kennington, London, SW9 6DE, United Kingdom UK
Management
- Managing Directors
- BESSELL, Ross John
- JOHNSON, Michael Edward
- PAYNE, Terry Reginald
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-12-13
- Age Of Company 2012-12-13 11 years
- SIC/NACE
- 78109
Ownership
- Beneficial Owners
- Mr Ross John Bessell
- Mr Terry Reginald Payne
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-10-14
- Last Date: 2023-09-30
-
BOSS ENERGY CONSULTING LIMITED Company Description
- BOSS ENERGY CONSULTING LIMITED is a ltd registered in United Kingdom with the Company reg no 08329309. Its current trading status is "live". It was registered 2012-12-13. It has declared SIC or NACE codes as "78109". It has 3 directors The latest accounts are filed up to 2022-12-31.It can be contacted at 101 Lincoln House 1 Brixton Road .
Get BOSS ENERGY CONSULTING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Boss Energy Consulting Limited - 101 Lincoln House 1 Brixton Road, Kennington, London, SW9 6DE, United Kingdom
- 2012-12-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BOSS ENERGY CONSULTING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-09-18) - AA
-
confirmation-statement-with-updates (2023-10-10) - CS01
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-04-22) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-04-25) - MR01
-
confirmation-statement-with-updates (2022-10-19) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-11-02) - AD01
-
accounts-with-accounts-type-total-exemption-full (2022-11-14) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-03) - AA
-
confirmation-statement-with-updates (2021-10-13) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-08-12) - AA
-
change-person-director-company-with-change-date (2020-08-11) - CH01
-
change-person-director-company-with-change-date (2020-09-03) - CH01
-
confirmation-statement-with-updates (2020-10-19) - CS01
-
change-to-a-person-with-significant-control (2020-09-22) - PSC04
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-04) - CS01
-
change-to-a-person-with-significant-control (2019-10-24) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2019-09-26) - AA
-
capital-name-of-class-of-shares (2019-07-10) - SH08
-
appoint-person-director-company-with-name-date (2019-05-29) - AP01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-07-16) - CH01
-
capital-allotment-shares (2018-04-18) - SH01
-
accounts-with-accounts-type-total-exemption-full (2018-05-09) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-20) - MR01
-
change-person-director-company-with-change-date (2018-07-18) - CH01
-
confirmation-statement-with-updates (2018-10-05) - CS01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-11-08) - CH01
-
confirmation-statement-with-updates (2017-11-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-07-07) - AA
keyboard_arrow_right 2016
-
termination-secretary-company-with-name-termination-date (2016-05-20) - TM02
-
accounts-with-accounts-type-total-exemption-small (2016-06-23) - AA
-
capital-allotment-shares (2016-02-16) - SH01
-
confirmation-statement-with-updates (2016-11-02) - CS01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-06-15) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-23) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-09) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-06-16) - AA
keyboard_arrow_right 2014
-
termination-secretary-company-with-name (2014-01-17) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-10) - AR01
-
appoint-person-director-company-with-name (2014-02-26) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-04-16) - AD01
-
appoint-person-secretary-company-with-name (2014-01-17) - AP03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-06) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-01) - AA
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-02-25) - SH01
-
change-person-director-company-with-change-date (2013-01-24) - CH01
-
change-person-secretary-company-with-change-date (2013-01-24) - CH03
keyboard_arrow_right 2012
-
incorporation-company (2012-12-13) - NEWINC
-
termination-director-company-with-name (2012-12-19) - TM01
-
appoint-person-secretary-company-with-name (2012-12-19) - AP03
-
appoint-person-director-company-with-name (2012-12-19) - AP01
-
termination-secretary-company-with-name (2012-12-19) - TM02
-
change-registered-office-address-company-with-date-old-address (2012-12-19) - AD01