BOURNE OFF-SITE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BOURNE OFF-SITE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02248096

Incorporation date

26/04/1988

Size

Dormant

Contacts

Registered address

Registered address

St Clements House, St Clements Road, Parkstone, Poole Dorset BH12 4GPCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1988)
dot icon07/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon23/05/2025
Accounts for a dormant company made up to 2024-10-31
dot icon16/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon31/05/2024
Accounts for a dormant company made up to 2023-10-31
dot icon18/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon04/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon18/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon13/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon06/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon19/07/2021
Termination of appointment of Howard Davis as a secretary on 2021-07-16
dot icon06/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon26/04/2021
Second filing of Confirmation Statement dated 2021-04-05
dot icon20/04/2021
Confirmation statement made on 2021-04-05 with updates
dot icon31/03/2021
Termination of appointment of Nicholas Roy Hayes as a director on 2021-03-31
dot icon11/09/2020
Notification of Bourne Group Ltd as a person with significant control on 2020-09-10
dot icon11/09/2020
Cessation of Bourne Construction Limited as a person with significant control on 2020-09-10
dot icon09/06/2020
Accounts for a dormant company made up to 2019-10-31
dot icon09/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon25/10/2019
Director's details changed for Mr Nicholas Roy Hayes on 2019-10-21
dot icon16/04/2019
Accounts for a dormant company made up to 2018-10-31
dot icon11/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon04/05/2018
Accounts for a dormant company made up to 2017-10-31
dot icon11/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon26/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon05/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon29/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon27/04/2016
Accounts for a dormant company made up to 2015-10-31
dot icon20/08/2015
Director's details changed for Mr Stephen Philip William Govier on 2013-03-12
dot icon23/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon01/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon24/12/2014
Termination of appointment of David Frederick Sands as a director on 2014-11-06
dot icon09/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon02/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon10/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon23/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon06/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon03/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon29/06/2011
Accounts for a dormant company made up to 2010-10-31
dot icon20/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon27/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon17/05/2010
Appointment of Mr Stephen Philip William Govier as a director
dot icon28/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon28/04/2010
Director's details changed for Mr Howard Davis on 2009-10-01
dot icon28/04/2010
Director's details changed for Mr David Frederick Sands on 2009-10-01
dot icon28/04/2010
Secretary's details changed for Mr Howard Davis on 2009-10-01
dot icon28/04/2010
Director's details changed for Mr Nicholas Roy Hayes on 2009-10-01
dot icon14/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon01/06/2009
Appointment terminated director timothy smithson
dot icon14/04/2009
Return made up to 05/04/09; full list of members
dot icon14/04/2009
Appointment terminated director jason march
dot icon14/04/2009
Director and secretary's change of particulars / howard davis / 01/08/2008
dot icon27/08/2008
Director appointed timothy john smithson
dot icon14/07/2008
Accounts for a dormant company made up to 2007-10-31
dot icon29/04/2008
Return made up to 05/04/08; full list of members
dot icon23/07/2007
Accounts for a dormant company made up to 2006-10-31
dot icon21/05/2007
New director appointed
dot icon12/04/2007
Return made up to 05/04/07; full list of members
dot icon10/02/2007
New secretary appointed;new director appointed
dot icon10/02/2007
Secretary resigned;director resigned
dot icon19/10/2006
Director resigned
dot icon13/04/2006
Accounts for a dormant company made up to 2005-10-31
dot icon13/04/2006
Return made up to 05/04/06; full list of members
dot icon07/02/2006
Certificate of change of name
dot icon20/01/2006
New director appointed
dot icon20/01/2006
New director appointed
dot icon26/04/2005
Resolutions
dot icon26/04/2005
Return made up to 05/04/05; full list of members
dot icon26/04/2005
Accounts for a dormant company made up to 2004-10-31
dot icon06/04/2005
Certificate of change of name
dot icon06/05/2004
Accounts for a dormant company made up to 2003-10-31
dot icon20/04/2004
Return made up to 05/04/04; full list of members
dot icon10/04/2003
Return made up to 05/04/03; full list of members
dot icon10/04/2003
Accounts for a dormant company made up to 2002-10-31
dot icon05/07/2002
Accounts for a dormant company made up to 2001-10-31
dot icon08/04/2002
Return made up to 05/04/02; full list of members
dot icon01/05/2001
Accounts for a dormant company made up to 2000-10-31
dot icon01/05/2001
Return made up to 05/04/01; full list of members
dot icon21/04/2000
Accounts for a dormant company made up to 1999-10-31
dot icon21/04/2000
Return made up to 05/04/00; full list of members
dot icon26/04/1999
Accounts for a dormant company made up to 1998-10-31
dot icon26/04/1999
Return made up to 05/04/99; full list of members
dot icon27/04/1998
Accounts for a dormant company made up to 1997-10-31
dot icon27/04/1998
Return made up to 05/04/98; no change of members
dot icon24/04/1997
Accounts for a dormant company made up to 1996-10-31
dot icon14/04/1997
Return made up to 05/04/97; no change of members
dot icon03/05/1996
Accounts for a dormant company made up to 1995-10-31
dot icon16/04/1996
Return made up to 05/04/96; full list of members
dot icon09/04/1995
Accounts for a dormant company made up to 1994-10-31
dot icon09/04/1995
Return made up to 05/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/04/1994
Return made up to 05/04/94; no change of members
dot icon11/04/1994
Accounts for a dormant company made up to 1993-10-31
dot icon07/04/1994
Director resigned
dot icon12/05/1993
Accounts for a dormant company made up to 1992-10-31
dot icon15/04/1993
Return made up to 05/04/93; full list of members
dot icon07/11/1992
Registered office changed on 07/11/92 from: forelle house upton road poole dorset BH17 7AA
dot icon13/05/1992
Accounts for a dormant company made up to 1991-10-31
dot icon13/05/1992
Resolutions
dot icon26/04/1992
Return made up to 05/04/92; no change of members
dot icon07/11/1991
New director appointed
dot icon15/06/1991
Full accounts made up to 1990-10-31
dot icon15/06/1991
Return made up to 05/04/91; no change of members
dot icon03/05/1990
Full accounts made up to 1989-10-31
dot icon12/04/1990
Return made up to 05/04/90; full list of members
dot icon21/02/1990
Registered office changed on 21/02/90 from: strand house strand street poole dorset BH15 1SB
dot icon21/08/1989
Full accounts made up to 1988-10-31
dot icon25/04/1989
Return made up to 06/04/89; full list of members
dot icon01/11/1988
New director appointed
dot icon11/10/1988
Resolutions
dot icon11/10/1988
Registered office changed on 11/10/88 from: 180 fleet street london EC4A 2NT
dot icon27/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/07/1988
Certificate of change of name
dot icon13/07/1988
Accounting reference date notified as 31/10
dot icon26/04/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Davis, Howard
Director
30/01/2007 - Present
27
Govier, Stephen Philip William
Director
06/04/2010 - Present
21
March, Jason John
Director
30/04/2007 - 29/06/2008
9
Hayes, Nicholas Roy
Director
02/01/2006 - 30/03/2021
4
Nolson, William Norman Brook
Director
02/01/2006 - 28/09/2006
2

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

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 BOURNE OFF-SITE SOLUTIONS LIMITED

BOURNE OFF-SITE SOLUTIONS LIMITED is an(a) Active company incorporated on 26/04/1988 with the registered office located at St Clements House, St Clements Road, Parkstone, Poole Dorset BH12 4GP. There are currently 2 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 BOURNE OFF-SITE SOLUTIONS LIMITED?

toggle

BOURNE OFF-SITE SOLUTIONS LIMITED is currently Active. It was registered on 26/04/1988 .

Where is BOURNE OFF-SITE SOLUTIONS LIMITED located?

toggle

BOURNE OFF-SITE SOLUTIONS LIMITED is registered at St Clements House, St Clements Road, Parkstone, Poole Dorset BH12 4GP.

What does BOURNE OFF-SITE SOLUTIONS LIMITED do?

toggle

BOURNE OFF-SITE SOLUTIONS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BOURNE OFF-SITE SOLUTIONS LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-05 with no updates.