About

Registered Number: 04243183
Date of Incorporation: 28/06/2001 (23 years ago)
Company Status: Active
Registered Address: 8 Dickson Street, Liverpool, L3 7EB

 

Established in 2001, Bosus Engineering Ltd has its registered office in the United Kingdom, it's status at Companies House is "Active". The current directors of the business are listed as Daly, Margaret Frances, Daly, Stephen in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALY, Stephen 27 July 2001 31 March 2007 1
Secretary Name Appointed Resigned Total Appointments
DALY, Margaret Frances 27 July 2001 30 June 2006 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 21 May 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
DISS40 - Notice of striking-off action discontinued 01 October 2016
AR01 - Annual Return 28 September 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
AA - Annual Accounts 17 June 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 01 July 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 22 July 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
225 - Change of Accounting Reference Date 19 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
363a - Annual Return 11 August 2006
288a - Notice of appointment of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 04 July 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 17 September 2002
288a - Notice of appointment of directors or secretaries 23 August 2001
MEM/ARTS - N/A 21 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
287 - Change in situation or address of Registered Office 08 August 2001
CERTNM - Change of name certificate 01 August 2001
CERTNM - Change of name certificate 27 July 2001
NEWINC - New incorporation documents 28 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.