Boyle Consultancy Ltd is a private limited company. Registered at 5 Lower Green Road, Pembury, Tunbridge Wells TN2 4DZ, the aforementioned 5 years old firm was incorporated on 2018-10-23 and is categorised as "information technology consultancy activities" (SIC code: 62020). 1 director can be found in the enterprise: Michael B. (appointed on 23 October 2018).
About
Name: Boyle Consultancy Ltd
Number: 11636988
Incorporation date: 2018-10-23
End of financial year: 31 October
Address:
5 Lower Green Road
Pembury
Tunbridge Wells
TN2 4DZ
SIC code:
62020 - Information technology consultancy activities
Company staff
People with significant control
Michael B.
23 October 2018
Nature of control:
50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Sara B.
23 October 2018
Nature of control:
25-50% voting rights
25-50% shares
Financial data
Date of Accounts
2019-10-31
2020-10-31
2021-10-31
Current Assets
44,329
38,756
11,294
Fixed Assets
970
362
-
Total Assets Less Current Liabilities
31,296
36,000
10,294
The date for Boyle Consultancy Ltd confirmation statement filing is 2023-11-04. The most recent one was filed on 2022-10-21. The date for a subsequent accounts filing is 31 July 2023. Latest accounts filing was submitted for the time up to 31 October 2021.
2 persons of significant control are listed in the official register, namely: Michael B. who owns over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights. Sara B. who owns 1/2 or less of shares, 1/2 or less of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
| gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Friday 21st October 2022
filed on: 21st, October 2022
| confirmation statement
Free Download
(3 pages)
CH01
On Friday 5th August 2022 director's details were changed
filed on: 5th, August 2022
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control Friday 5th August 2022
filed on: 5th, August 2022
| persons with significant control
Free Download
(2 pages)
AD01
New registered office address 5 Lower Green Road Pembury Tunbridge Wells Kent TN2 4DZ. Change occurred on Friday 5th August 2022. Company's previous address: Linden House Linden Close Tunbridge Wells Kent TN4 8HH United Kingdom.
filed on: 5th, August 2022
| address
Free Download
(1 page)
PSC04
Change to a person with significant control Friday 5th August 2022
filed on: 5th, August 2022
| persons with significant control
Free Download
(2 pages)
AA
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 29th, July 2022
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates Friday 22nd October 2021
filed on: 4th, November 2021
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 29th, July 2021
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates Thursday 22nd October 2020
filed on: 26th, October 2020
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 23rd, July 2020
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates Tuesday 22nd October 2019
filed on: 24th, October 2019
| confirmation statement
Free Download
(3 pages)
NEWINC
Company registration
filed on: 23rd, October 2018
| incorporation
Free Download
(31 pages)
SH01
100.00 GBP is the capital in company's statement on Tuesday 23rd October 2018
capital