BOS AEROSPACE LTD

Register to unlock more data on OkredoRegister

BOS AEROSPACE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08262433

Incorporation date

22/10/2012

Size

Small

Contacts

Registered address

Registered address

Suite 1.04b Black Box, Beech Lane, Wilmslow SK9 5ERCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2012)
dot icon07/10/2025
Accounts for a small company made up to 2024-12-31
dot icon28/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon08/04/2025
Registered office address changed from Unit 1 Deanway Business Park, Deanway Trading Estate Handforth Cheshire SK9 3HW England to Suite 1.04B Black Box Beech Lane Wilmslow SK9 5ER on 2025-04-08
dot icon22/01/2025
Appointment of Dayne Hoskins as a director on 2025-01-15
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon12/03/2024
Termination of appointment of Robert John Sykes as a director on 2023-09-15
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon26/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon18/01/2023
Termination of appointment of Guy Tickner as a director on 2023-01-13
dot icon17/01/2023
Accounts for a small company made up to 2021-12-31
dot icon20/12/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon23/08/2022
Cessation of F&E Aviation Holdings Inc as a person with significant control on 2021-09-02
dot icon23/08/2022
Notification of Fred Murphy as a person with significant control on 2021-09-02
dot icon13/07/2022
Confirmation statement made on 2022-05-25 with updates
dot icon29/06/2022
Registered office address changed from Unit 1 Deanway Buisness Park Deanway Trading Estate, Manchester Road, Handforth Cheshire SK9 3HW England to Unit 1 Deanway Business Park, Deanway Trading Estate Handforth Cheshire SK9 3HW on 2022-06-29
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/09/2021
Resolutions
dot icon30/09/2021
Memorandum and Articles of Association
dot icon13/09/2021
Appointment of Mr Daniel Allawat as a director on 2021-09-02
dot icon13/09/2021
Appointment of Mr Camron Murphy as a director on 2021-09-02
dot icon13/09/2021
Appointment of Mr Guy Tickner as a director on 2021-09-02
dot icon13/09/2021
Satisfaction of charge 082624330001 in full
dot icon06/09/2021
Termination of appointment of Richard Max Weir as a director on 2021-09-02
dot icon06/09/2021
Cessation of Richard Max Weir as a person with significant control on 2021-09-02
dot icon06/09/2021
Cessation of Robert John Sykes as a person with significant control on 2021-09-02
dot icon06/09/2021
Notification of F&E Aviation Holdings Inc as a person with significant control on 2021-09-02
dot icon04/09/2021
Resolutions
dot icon31/08/2021
Second filing of Confirmation Statement dated 2021-05-25
dot icon26/08/2021
Statement of capital following an allotment of shares on 2013-07-04
dot icon23/06/2021
Satisfaction of charge 082624330003 in full
dot icon11/06/2021
Change of share class name or designation
dot icon25/05/2021
25/05/21 Statement of Capital gbp 200
dot icon12/11/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon03/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon20/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon22/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon15/10/2019
Director's details changed for Mr Robert John Sykes on 2018-10-04
dot icon15/10/2019
Change of details for Mr Robert John Sykes as a person with significant control on 2019-10-15
dot icon15/10/2019
Change of details for Mr Robert John Sykes as a person with significant control on 2018-10-04
dot icon04/09/2019
Registration of charge 082624330003, created on 2019-09-02
dot icon22/08/2019
Registration of charge 082624330002, created on 2019-08-16
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon04/12/2017
Registration of charge 082624330001, created on 2017-12-04
dot icon26/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon24/05/2016
Registered office address changed from Grove House 774-780 Wilmslow Road Didsbury Manchester Lancashire M20 2DR to Unit 1 Deanway Buisness Park Deanway Trading Estate, Manchester Road, Handforth Cheshire SK9 3HW on 2016-05-24
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon27/02/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon01/12/2014
Director's details changed for Mr Richard Max Weir on 2013-12-01
dot icon01/12/2014
Director's details changed for Mr Robert John Sykes on 2013-05-05
dot icon22/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon10/04/2013
Statement of capital following an allotment of shares on 2013-04-10
dot icon19/03/2013
Current accounting period extended from 2013-10-31 to 2014-03-31
dot icon19/03/2013
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-03-19
dot icon25/02/2013
Termination of appointment of David Parsons as a director
dot icon21/01/2013
Appointment of Mr Richard Max Weir as a director
dot icon17/01/2013
Appointment of Mr Robert John Sykes as a director
dot icon22/10/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

30
2022
change arrow icon+20.92 % *

* during past year

Cash in Bank

£93,008.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
151.48K
-
0.00
76.92K
-
2022
30
1.07M
-
0.00
93.01K
-
2022
30
1.07M
-
0.00
93.01K
-

Employees

2022

Employees

30 Ascended11 % *

Net Assets(GBP)

1.07M £Ascended603.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

93.01K £Ascended20.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoskins, Dayne
Director
15/01/2025 - Present
-
Mr Robert John Sykes
Director
17/01/2013 - 15/09/2023
2
Mr Richard Max Weir
Director
21/01/2013 - 02/09/2021
-
Parsons, David John
Director
22/10/2012 - 25/02/2013
12
Tickner, Guy
Director
02/09/2021 - 13/01/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BOS AEROSPACE LTD

BOS AEROSPACE LTD is an(a) Active company incorporated on 22/10/2012 with the registered office located at Suite 1.04b Black Box, Beech Lane, Wilmslow SK9 5ER. There are currently 3 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of BOS AEROSPACE LTD?

toggle

BOS AEROSPACE LTD is currently Active. It was registered on 22/10/2012 .

Where is BOS AEROSPACE LTD located?

toggle

BOS AEROSPACE LTD is registered at Suite 1.04b Black Box, Beech Lane, Wilmslow SK9 5ER.

What does BOS AEROSPACE LTD do?

toggle

BOS AEROSPACE LTD operates in the Repair and maintenance of aircraft and spacecraft (33.16 - SIC 2007) sector.

How many employees does BOS AEROSPACE LTD have?

toggle

BOS AEROSPACE LTD had 30 employees in 2022.

What is the latest filing for BOS AEROSPACE LTD?

toggle

The latest filing was on 07/10/2025: Accounts for a small company made up to 2024-12-31.