BOLIVAR TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

BOLIVAR TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03979921

Incorporation date

25/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

6 Hackington Place, Canterbury, Kent CT2 7JRCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2000)
dot icon17/02/2026
Voluntary strike-off action has been suspended
dot icon27/01/2026
First Gazette notice for voluntary strike-off
dot icon19/01/2026
Application to strike the company off the register
dot icon19/05/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon19/04/2025
Compulsory strike-off action has been discontinued
dot icon16/04/2025
Micro company accounts made up to 2024-04-30
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon29/04/2024
Micro company accounts made up to 2023-04-30
dot icon24/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon29/01/2024
Previous accounting period shortened from 2023-04-30 to 2023-04-29
dot icon13/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon31/03/2022
Micro company accounts made up to 2021-04-30
dot icon06/05/2021
Statement of capital following an allotment of shares on 2020-04-30
dot icon21/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon14/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon09/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon09/07/2019
Total exemption full accounts made up to 2018-04-30
dot icon03/04/2019
Compulsory strike-off action has been discontinued
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon18/08/2018
Compulsory strike-off action has been discontinued
dot icon17/08/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon11/07/2018
Compulsory strike-off action has been suspended
dot icon19/06/2018
First Gazette notice for compulsory strike-off
dot icon05/02/2018
Micro company accounts made up to 2017-04-30
dot icon24/06/2017
Compulsory strike-off action has been discontinued
dot icon22/06/2017
Confirmation statement made on 2017-03-31 with updates
dot icon20/06/2017
First Gazette notice for compulsory strike-off
dot icon06/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon29/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon22/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon19/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon02/08/2013
Secretary's details changed for Miss Catherine Lucy Walsh on 2013-08-01
dot icon19/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon26/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon05/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon02/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon24/03/2011
Total exemption full accounts made up to 2010-04-30
dot icon26/04/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon26/04/2010
Director's details changed for Stephen Walsh on 2010-04-25
dot icon26/04/2010
Termination of appointment of Catherine Walsh as a secretary
dot icon02/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon20/07/2009
Return made up to 25/04/09; full list of members
dot icon10/03/2009
Return made up to 25/04/08; full list of members
dot icon09/03/2009
Secretary appointed miss cathryn lucy walsh
dot icon09/03/2009
Director's change of particulars / stephen walsh / 01/05/2008
dot icon27/01/2009
Secretary appointed catherine lucy walsh
dot icon27/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon12/01/2009
Appointment terminated secretary sally griffiths
dot icon12/01/2009
Registered office changed on 12/01/2009 from 42 st michaels road canterbury kent CT2 7JR
dot icon19/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon20/07/2007
Return made up to 25/04/07; no change of members
dot icon04/12/2006
Total exemption full accounts made up to 2006-04-30
dot icon31/05/2006
Return made up to 25/04/06; full list of members
dot icon09/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon05/05/2005
Return made up to 25/04/05; full list of members
dot icon01/09/2004
Return made up to 25/04/04; full list of members
dot icon31/08/2004
Total exemption full accounts made up to 2004-04-30
dot icon15/09/2003
Return made up to 25/04/03; full list of members
dot icon16/08/2003
Total exemption full accounts made up to 2003-04-30
dot icon08/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon06/06/2002
Return made up to 25/04/02; full list of members
dot icon06/06/2002
Registered office changed on 06/06/02 from: 6 church street st. Dunstans canterbury kent CT2 8AS
dot icon21/06/2001
Accounts for a dormant company made up to 2001-04-30
dot icon08/05/2000
New director appointed
dot icon08/05/2000
New secretary appointed
dot icon03/05/2000
Ad 25/04/00--------- £ si 98@1=98 £ ic 2/100
dot icon03/05/2000
Director resigned
dot icon03/05/2000
Secretary resigned
dot icon25/04/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
29/04/2025
dot iconNext due on
29/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
20.78K
-
0.00
-
-
2023
3
4.08K
-
0.00
-
-
2023
3
4.08K
-
0.00
-
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

4.08K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, Stephen
Director
25/04/2000 - Present
1
Hackett, Christopher
Nominee Secretary
25/04/2000 - 25/04/2000
131
CHICHESTER DIRECTORS LIMITED
Nominee Director
25/04/2000 - 25/04/2000
205
Griffiths, Sally
Secretary
25/04/2000 - 01/05/2008
-
Walsh, Catherine Lucy
Secretary
01/05/2008 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BOLIVAR TECHNOLOGIES LIMITED

BOLIVAR TECHNOLOGIES LIMITED is an(a) Active company incorporated on 25/04/2000 with the registered office located at 6 Hackington Place, Canterbury, Kent CT2 7JR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLIVAR TECHNOLOGIES LIMITED?

toggle

BOLIVAR TECHNOLOGIES LIMITED is currently Active. It was registered on 25/04/2000 .

Where is BOLIVAR TECHNOLOGIES LIMITED located?

toggle

BOLIVAR TECHNOLOGIES LIMITED is registered at 6 Hackington Place, Canterbury, Kent CT2 7JR.

What does BOLIVAR TECHNOLOGIES LIMITED do?

toggle

BOLIVAR TECHNOLOGIES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BOLIVAR TECHNOLOGIES LIMITED have?

toggle

BOLIVAR TECHNOLOGIES LIMITED had 3 employees in 2023.

What is the latest filing for BOLIVAR TECHNOLOGIES LIMITED?

toggle

The latest filing was on 17/02/2026: Voluntary strike-off action has been suspended.