BOSCH SERVICE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BOSCH SERVICE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02865840

Incorporation date

25/10/1993

Size

Full

Contacts

Registered address

Registered address

The Plaza, 100 Old Hall Street, Liverpool L3 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1993)
dot icon28/01/2026
Appointment of Ms Maria Angeles Luno Olea as a director on 2026-01-01
dot icon07/01/2026
Termination of appointment of Daniel Meyer as a director on 2026-01-01
dot icon21/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon07/08/2025
Full accounts made up to 2024-12-31
dot icon13/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon25/09/2024
Appointment of Mrs Martina Mcgrath as a director on 2024-09-24
dot icon03/09/2024
Termination of appointment of Vonjy Rakotonaivo Rajakoba as a director on 2024-08-31
dot icon05/08/2024
Full accounts made up to 2023-12-31
dot icon27/02/2024
Registered office address changed from P O Box 750 Uxbridge Uxbridge UB9 5ZJ to The Plaza 100 Old Hall Street Liverpool L3 9QJ on 2024-02-27
dot icon13/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon18/07/2023
Full accounts made up to 2022-12-31
dot icon20/12/2022
Full accounts made up to 2021-12-31
dot icon12/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon10/10/2022
Appointment of Mr Daniel Meyer as a director on 2022-10-01
dot icon10/10/2022
Termination of appointment of Georg Bernhard Wessels as a director on 2022-10-01
dot icon27/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon25/10/2021
Full accounts made up to 2020-12-31
dot icon01/12/2020
Termination of appointment of Steffen Tobias Hoffmann as a director on 2020-12-01
dot icon01/12/2020
Appointment of Mr Vonjy Rakotonaivo Rajakoba as a director on 2020-12-01
dot icon04/11/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon28/07/2020
Full accounts made up to 2019-12-31
dot icon22/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon18/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon04/09/2018
Full accounts made up to 2017-12-31
dot icon20/07/2018
Director's details changed for Mr Goerg Bernhard Wessels on 2018-07-20
dot icon03/07/2018
Appointment of Mr Goerg Bernhard Wessels as a director on 2018-06-25
dot icon02/07/2018
Termination of appointment of Joerg Fischer as a director on 2018-06-25
dot icon08/02/2018
Appointment of Mr John Milburn as a director on 2018-01-01
dot icon07/02/2018
Appointment of Mr Joerg Fischer as a director on 2018-01-01
dot icon07/02/2018
Termination of appointment of Andrew Clive Pigram as a director on 2018-01-01
dot icon07/02/2018
Termination of appointment of Ronald Warner Kleefman as a director on 2018-01-01
dot icon02/01/2018
Resolutions
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon12/06/2017
Full accounts made up to 2016-12-31
dot icon26/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon09/08/2016
Appointment of Mr Ronald Warner Kleefman as a director on 2016-06-01
dot icon04/07/2016
Appointment of Mr Andrew Clive Pigram as a director on 2016-06-01
dot icon04/07/2016
Termination of appointment of Paul Wong as a director on 2016-06-01
dot icon04/07/2016
Termination of appointment of Claus Peter Hawel as a director on 2016-06-01
dot icon10/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon06/07/2015
Appointment of Mr Steffen Tobias Hoffmann as a director on 2015-07-01
dot icon06/07/2015
Termination of appointment of Jorg Fischer as a director on 2015-07-01
dot icon21/05/2015
Full accounts made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon30/04/2014
Full accounts made up to 2013-12-31
dot icon24/10/2013
Registered office address changed from Broadwater Park North Orbital Road P O Box 750 Denham Uxbridge Middlesex UB9 5ZJ on 2013-10-24
dot icon23/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon24/05/2013
Full accounts made up to 2012-12-31
dot icon22/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon23/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/04/2012
Appointment of Jorg Fischer as a director
dot icon13/04/2012
Termination of appointment of Christof Ziegler as a director
dot icon08/03/2012
Appointment of Mr Jonathan Burton as a secretary
dot icon08/03/2012
Termination of appointment of Karen Bloodworth as a secretary
dot icon24/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon15/02/2011
Appointment of Claus Peter Hawel as a director
dot icon15/02/2011
Termination of appointment of Rudolph Alberts as a director
dot icon05/01/2011
Annual return made up to 2010-10-12 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon04/02/2010
Full accounts made up to 2008-12-31
dot icon17/01/2010
Annual return made up to 2009-10-12 with full list of shareholders
dot icon15/01/2010
Director's details changed for Paul Wong on 2010-01-01
dot icon15/01/2010
Director's details changed for Mr Rudolph Anthonie Alberts on 2010-01-01
dot icon15/01/2010
Director's details changed for Christof Ziegler on 2010-01-01
dot icon18/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon01/02/2009
Full accounts made up to 2007-12-31
dot icon15/10/2008
Return made up to 12/10/08; full list of members
dot icon14/10/2008
Director's change of particulars / rudolph alberts / 07/01/2008
dot icon02/10/2008
Secretary appointed karen ann bloodworth
dot icon02/10/2008
Appointment terminated secretary nigel turtle
dot icon03/07/2008
Director appointed christof ziegler
dot icon03/07/2008
Appointment terminated director uwe glock
dot icon03/06/2008
Appointment terminated director jeremey hockham
dot icon29/04/2008
Director appointed paul wong
dot icon24/01/2008
Director resigned
dot icon22/01/2008
New director appointed
dot icon02/11/2007
Return made up to 12/10/07; full list of members
dot icon25/09/2007
Full accounts made up to 2006-12-31
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon24/10/2006
Return made up to 12/10/06; full list of members
dot icon24/10/2006
Secretary's particulars changed
dot icon06/01/2006
Full accounts made up to 2004-12-31
dot icon02/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon27/10/2005
Return made up to 12/10/05; full list of members
dot icon20/10/2005
Director's particulars changed
dot icon10/05/2005
Director resigned
dot icon10/05/2005
New director appointed
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon22/10/2004
Return made up to 12/10/04; full list of members
dot icon19/01/2004
Memorandum and Articles of Association
dot icon19/01/2004
Resolutions
dot icon11/12/2003
Return made up to 12/10/03; full list of members
dot icon20/08/2003
Auditor's resignation
dot icon29/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon15/07/2003
Registered office changed on 15/07/03 from: 207 bedford avenue slough berkshire SL1 4RY
dot icon15/07/2003
Secretary resigned
dot icon15/07/2003
New secretary appointed
dot icon17/12/2002
Group of companies' accounts made up to 2001-12-31
dot icon06/11/2002
Return made up to 12/10/02; full list of members
dot icon08/10/2002
Certificate of change of name
dot icon26/09/2002
Auditor's resignation
dot icon14/03/2002
New director appointed
dot icon07/03/2002
Director resigned
dot icon28/11/2001
Auditor's resignation
dot icon09/11/2001
Director resigned
dot icon09/11/2001
Director resigned
dot icon09/11/2001
Director resigned
dot icon09/11/2001
New director appointed
dot icon03/11/2001
New director appointed
dot icon19/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon19/10/2001
Return made up to 12/10/01; full list of members
dot icon16/10/2001
New director appointed
dot icon20/07/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon11/12/2000
Full group accounts made up to 2000-03-31
dot icon11/12/2000
Return made up to 25/10/00; full list of members
dot icon19/05/2000
Director resigned
dot icon14/12/1999
Registered office changed on 14/12/99 from: cranleigh gardens southall middlesex england UB1 2BZ
dot icon01/12/1999
Full group accounts made up to 1999-03-31
dot icon01/12/1999
Return made up to 25/10/99; full list of members
dot icon09/03/1999
Full group accounts made up to 1998-03-31
dot icon15/02/1999
Return made up to 25/10/98; full list of members
dot icon28/01/1999
Delivery ext'd 3 mth 31/03/98
dot icon06/10/1998
Miscellaneous
dot icon06/10/1998
Auditor's resignation
dot icon25/03/1998
Auditor's resignation
dot icon18/03/1998
Accounting reference date extended from 31/10/97 to 31/03/98
dot icon27/10/1997
Return made up to 25/10/97; full list of members
dot icon27/08/1997
Full group accounts made up to 1996-10-31
dot icon18/07/1997
Director resigned
dot icon04/07/1997
New director appointed
dot icon23/06/1997
New director appointed
dot icon23/06/1997
New director appointed
dot icon23/06/1997
New director appointed
dot icon23/06/1997
New director appointed
dot icon23/06/1997
Director resigned
dot icon23/06/1997
Director resigned
dot icon23/06/1997
Director resigned
dot icon23/06/1997
Director resigned
dot icon23/06/1997
Director resigned
dot icon23/06/1997
Director resigned
dot icon23/06/1997
Director resigned
dot icon06/04/1997
New director appointed
dot icon05/03/1997
Declaration of satisfaction of mortgage/charge
dot icon25/02/1997
Particulars of mortgage/charge
dot icon25/11/1996
Return made up to 25/10/96; full list of members
dot icon24/09/1996
New director appointed
dot icon09/09/1996
Director resigned
dot icon09/09/1996
New director appointed
dot icon09/09/1996
New director appointed
dot icon09/09/1996
New director appointed
dot icon11/08/1996
Full group accounts made up to 1995-10-31
dot icon23/07/1996
Director resigned
dot icon23/07/1996
Director resigned
dot icon23/10/1995
Return made up to 25/10/95; full list of members
dot icon01/09/1995
New director appointed
dot icon01/09/1995
Director resigned
dot icon31/08/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Director's particulars changed
dot icon30/10/1994
Accounting reference date shortened from 31/12 to 31/10
dot icon21/10/1994
Return made up to 25/10/94; full list of members
dot icon20/10/1994
New director appointed
dot icon20/10/1994
New director appointed
dot icon20/10/1994
New director appointed
dot icon20/10/1994
Director resigned
dot icon08/07/1994
Ad 23/12/93--------- £ si 98@1=98 £ ic 100/198
dot icon23/05/1994
Ad 31/12/93--------- £ si 98@1=98 £ ic 2/100
dot icon23/05/1994
Accounting reference date notified as 31/12
dot icon05/04/1994
New director appointed
dot icon01/03/1994
Particulars of mortgage/charge
dot icon14/02/1994
Director resigned
dot icon14/02/1994
New director appointed
dot icon31/12/1993
Certificate of change of name
dot icon21/12/1993
Director resigned;new director appointed
dot icon21/12/1993
Secretary resigned;new secretary appointed
dot icon21/12/1993
Director resigned;new director appointed
dot icon21/12/1993
Director resigned;new director appointed
dot icon21/12/1993
Registered office changed on 21/12/93 from: 2 baches street london N1 6UB
dot icon25/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/10/1993 - 17/11/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
25/10/1993 - 17/11/1993
43699
Bone, Martin George
Director
01/08/1996 - 07/05/1997
2
Pritchett, Peter Ian Harold
Director
17/11/1993 - 07/05/1997
5
Girdler, Geoffrey William
Director
01/04/1997 - 07/05/1997
26

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOSCH SERVICE SOLUTIONS LIMITED

BOSCH SERVICE SOLUTIONS LIMITED is an(a) Active company incorporated on 25/10/1993 with the registered office located at The Plaza, 100 Old Hall Street, Liverpool L3 9QJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOSCH SERVICE SOLUTIONS LIMITED?

toggle

BOSCH SERVICE SOLUTIONS LIMITED is currently Active. It was registered on 25/10/1993 .

Where is BOSCH SERVICE SOLUTIONS LIMITED located?

toggle

BOSCH SERVICE SOLUTIONS LIMITED is registered at The Plaza, 100 Old Hall Street, Liverpool L3 9QJ.

What does BOSCH SERVICE SOLUTIONS LIMITED do?

toggle

BOSCH SERVICE SOLUTIONS LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for BOSCH SERVICE SOLUTIONS LIMITED?

toggle

The latest filing was on 28/01/2026: Appointment of Ms Maria Angeles Luno Olea as a director on 2026-01-01.