BOS PROPERTY AND LETTING SOLUTIONS LTD

Register to unlock more data on OkredoRegister

BOS PROPERTY AND LETTING SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08535426

Incorporation date

20/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Rodney Street, Liverpool L1 2TQCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2013)
dot icon09/07/2024
Voluntary strike-off action has been suspended
dot icon18/06/2024
First Gazette notice for voluntary strike-off
dot icon06/06/2024
Application to strike the company off the register
dot icon17/05/2024
Register inspection address has been changed to 18 Rodney Street Liverpool L1 2TQ
dot icon17/05/2024
Registered office address changed from 18 Rodney St Rodney Street Livingston Drive Liverpool L1 2TQ United Kingdom to 18 Rodney Street Liverpool L1 2TQ on 2024-05-17
dot icon17/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon03/04/2024
Compulsory strike-off action has been discontinued
dot icon02/04/2024
Confirmation statement made on 2023-06-14 with no updates
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon30/06/2023
Total exemption full accounts made up to 2022-05-31
dot icon14/06/2023
Change of details for Mrs Israa Al-Jumaily as a person with significant control on 2023-06-09
dot icon13/01/2023
Notification of Israa Al-Jumaily as a person with significant control on 2022-10-15
dot icon29/12/2022
Cessation of Barra Al-Dulaimy as a person with significant control on 2022-11-15
dot icon29/12/2022
Termination of appointment of Barra Al-Dulaimy as a director on 2022-11-15
dot icon29/12/2022
Registered office address changed from 9 Livingston Drive Liverpool L17 8XW England to 18 Rodney Street Liverpool L1 2TQ on 2022-12-29
dot icon29/12/2022
Registered office address changed from 18 Rodney Street Liverpool L1 2TQ England to 18 Rodney St Rodney Street Livingston Drive Liverpool L1 2TQ on 2022-12-29
dot icon29/12/2022
Confirmation statement made on 2022-12-29 with updates
dot icon05/12/2022
Confirmation statement made on 2022-09-25 with updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon15/12/2021
Compulsory strike-off action has been discontinued
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon11/12/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon13/01/2021
Compulsory strike-off action has been discontinued
dot icon12/01/2021
First Gazette notice for compulsory strike-off
dot icon11/01/2021
Confirmation statement made on 2020-09-25 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon11/11/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon14/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon07/08/2017
Resolutions
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon21/11/2016
Confirmation statement made on 2016-09-10 with updates
dot icon21/11/2016
Registered office address changed from 58 Lodge Lane Liverpool L8 0QL to 9 Livingston Drive Liverpool L17 8XW on 2016-11-21
dot icon02/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon10/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon10/09/2015
Appointment of Mr Barra Al-Dulaimy as a director on 2015-09-01
dot icon10/09/2015
Termination of appointment of Omar Sajid as a director on 2014-04-01
dot icon04/08/2015
Certificate of change of name
dot icon06/07/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon13/06/2015
Compulsory strike-off action has been discontinued
dot icon11/06/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/05/2015
First Gazette notice for compulsory strike-off
dot icon30/09/2014
Compulsory strike-off action has been discontinued
dot icon29/09/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon16/09/2014
First Gazette notice for compulsory strike-off
dot icon20/05/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£96,787.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
14/06/2024
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.73K
-
0.00
28.00K
-
2022
0
67.59K
-
0.00
96.79K
-
2023
0
58.12K
-
263.87K
96.79K
-
2023
0
58.12K
-
263.87K
96.79K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

58.12K £Descended-14.01 % *

Total Assets(GBP)

-

Turnover(GBP)

263.87K £Ascended- *

Cash in Bank(GBP)

96.79K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Barra Al Dulaimy
Director
01/09/2015 - 15/11/2022
2
Al-Jumaily, Israa
Director
20/05/2013 - Present
-
Sajid, Omar
Director
20/05/2013 - 01/04/2014
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

507
DERBYSHIRE COUNTY ANGLING CLUB LIMITED24 Market Place Bolsover, 24 Market Place, Bolsover, Derbyshire S44 6PN
Active

Category:

Freshwater fishing

Comp. code:

10385843

Reg. date:

20/09/2016

Turnover:

-

No. of employees:

-
TENFORE SYSTEMS UK LIMITEDNewfrith House, 21 Hyde Street, Winchester SO23 7DR
Active

Category:

Post-harvest crop activities

Comp. code:

03887713

Reg. date:

02/12/1999

Turnover:

-

No. of employees:

-
EUROMAX RESOURCES UK (SERVICES) LIMITED5 - 9 Eden Street, Kingston Upon Thames, Surrey KT1 1BQ
Active

Category:

Support activities for other mining and quarrying

Comp. code:

08047410

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

-
SL PRINT SUPPLIES LTD10 Boscombe Close, Egham TW20 8LX
Active

Category:

Printing n.e.c.

Comp. code:

08633914

Reg. date:

01/08/2013

Turnover:

-

No. of employees:

-
GENDERBLISS LTD7 Westacre Close, Tyldesley, Manchester M29 8RS
Active

Category:

Manufacture of basic pharmaceutical products

Comp. code:

12151501

Reg. date:

12/08/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOS PROPERTY AND LETTING SOLUTIONS LTD

BOS PROPERTY AND LETTING SOLUTIONS LTD is an(a) Active company incorporated on 20/05/2013 with the registered office located at 18 Rodney Street, Liverpool L1 2TQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOS PROPERTY AND LETTING SOLUTIONS LTD?

toggle

BOS PROPERTY AND LETTING SOLUTIONS LTD is currently Active. It was registered on 20/05/2013 .

Where is BOS PROPERTY AND LETTING SOLUTIONS LTD located?

toggle

BOS PROPERTY AND LETTING SOLUTIONS LTD is registered at 18 Rodney Street, Liverpool L1 2TQ.

What does BOS PROPERTY AND LETTING SOLUTIONS LTD do?

toggle

BOS PROPERTY AND LETTING SOLUTIONS LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for BOS PROPERTY AND LETTING SOLUTIONS LTD?

toggle

The latest filing was on 09/07/2024: Voluntary strike-off action has been suspended.