Background WavePink WaveYellow Wave

BOURNE OFF-SITE SOLUTIONS LIMITED (02248096)

BOURNE OFF-SITE SOLUTIONS LIMITED (02248096) is an active UK company. incorporated on 26 April 1988. with registered office in Parkstone. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. BOURNE OFF-SITE SOLUTIONS LIMITED has been registered for 37 years. Current directors include DAVIS, Howard, GOVIER, Stephen Philip William.

Company Number
02248096
Status
active
Type
ltd
Incorporated
26 April 1988
Age
37 years
Address
St Clements House, Parkstone, BH12 4GP
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
DAVIS, Howard, GOVIER, Stephen Philip William
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOURNE OFF-SITE SOLUTIONS LIMITED

BOURNE OFF-SITE SOLUTIONS LIMITED is an active company incorporated on 26 April 1988 with the registered office located in Parkstone. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. BOURNE OFF-SITE SOLUTIONS LIMITED was registered 37 years ago.(SIC: 43999)

Status

active

Active since 37 years ago

Company No

02248096

LTD Company

Age

37 Years

Incorporated 26 April 1988

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

BOURNE MODULAR SYSTEMS LIMITED
From: 6 April 2005To: 7 February 2006
BOURNE CLADDING SYSTEMS LIMITED
From: 20 July 1988To: 6 April 2005
LAW 23 LIMITED
From: 26 April 1988To: 20 July 1988
Contact
Address

St Clements House St Clements Road Parkstone, BH12 4GP,

Timeline

5 key events • 1988 - 2021

Funding Officers Ownership
Company Founded
Apr 88
Director Joined
May 10
Director Left
Dec 14
Owner Exit
Sept 20
Director Left
Mar 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DAVIS, Howard

Active
St Clements House, ParkstoneBH12 4GP
Born April 1972
Director
Appointed 30 Jan 2007

GOVIER, Stephen Philip William

Active
St Clements House, ParkstoneBH12 4GP
Born February 1966
Director
Appointed 06 Apr 2010

DAVIS, Howard

Resigned
St Clements House, ParkstoneBH12 4GP
Secretary
Appointed 30 Jan 2007
Resigned 16 Jul 2021

KING, Roger Charles

Resigned
8 Blake Hill Crescent, PooleBH14 8QR
Secretary
Appointed N/A
Resigned 31 Jan 2007

FERGUSON, Alasdair Forbes

Resigned
Cliff Edge 58 Elms Avenue, PooleBH14 8EF
Born April 1919
Director
Appointed N/A
Resigned 31 Mar 1994

HAYES, Nicholas Roy

Resigned
St Clements House, ParkstoneBH12 4GP
Born May 1955
Director
Appointed 03 Jan 2006
Resigned 31 Mar 2021

KING, Roger Charles

Resigned
8 Blake Hill Crescent, PooleBH14 8QR
Born October 1942
Director
Appointed N/A
Resigned 31 Jan 2007

MARCH, Jason John

Resigned
17 Princess Road, SwanageBH19 1JG
Born April 1970
Director
Appointed 01 May 2007
Resigned 30 Jun 2008

NOLSON, William Norman Brook

Resigned
6 Branksome Gate, PooleBH13 6EX
Born December 1963
Director
Appointed 03 Jan 2006
Resigned 29 Sept 2006

SANDS, David Frederick

Resigned
St Clements House, ParkstoneBH12 4GP
Born April 1948
Director
Appointed N/A
Resigned 06 Nov 2014

SMITHSON, Timothy John

Resigned
Chilfrome Close, PooleBH17 9WE
Born February 1970
Director
Appointed 24 Jul 2008
Resigned 22 May 2009

Persons with significant control

2

1 Active
1 Ceased
St. Clements Road, PooleBH12 4GP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Sept 2020
St. Clements Road, PooleBH12 4GP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Sept 2020
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
26 April 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
11 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Dormant
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Dormant
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Dormant
27 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 August 2009
AAAnnual Accounts
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
363aAnnual Return
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288cChange of Particulars
Legacy
27 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 July 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 July 2007
AAAnnual Accounts
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
363aAnnual Return
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 April 2006
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288aAppointment of Director or Secretary
Resolution
26 April 2005
RESOLUTIONSResolutions
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2005
AAAnnual Accounts
Certificate Change Of Name Company
6 April 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 May 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 July 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 1998
AAAnnual Accounts
Legacy
27 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 1997
AAAnnual Accounts
Legacy
14 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 May 1996
AAAnnual Accounts
Legacy
16 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 1995
AAAnnual Accounts
Legacy
9 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 1994
AAAnnual Accounts
Legacy
7 April 1994
288288
Accounts With Accounts Type Dormant
12 May 1993
AAAnnual Accounts
Legacy
15 April 1993
363sAnnual Return (shuttle)
Legacy
7 November 1992
287Change of Registered Office
Accounts With Accounts Type Dormant
13 May 1992
AAAnnual Accounts
Resolution
13 May 1992
RESOLUTIONSResolutions
Legacy
26 April 1992
363sAnnual Return (shuttle)
Legacy
7 November 1991
288288
Accounts With Accounts Type Full
15 June 1991
AAAnnual Accounts
Legacy
15 June 1991
363aAnnual Return
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Legacy
21 February 1990
287Change of Registered Office
Accounts With Accounts Type Full
21 August 1989
AAAnnual Accounts
Legacy
25 April 1989
363363
Legacy
1 November 1988
288288
Resolution
11 October 1988
RESOLUTIONSResolutions
Legacy
11 October 1988
287Change of Registered Office
Legacy
27 July 1988
288288
Certificate Change Of Name Company
19 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 1988
224224
Incorporation Company
26 April 1988
NEWINCIncorporation