Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOSCH SERVICE SOLUTIONS LIMITED
Company Information for

BOSCH SERVICE SOLUTIONS LIMITED

THE PLAZA, 100 OLD HALL STREET, LIVERPOOL, L3 9QJ,
Company Registration Number
02865840
Private Limited Company
Active

Company Overview

About Bosch Service Solutions Ltd
BOSCH SERVICE SOLUTIONS LIMITED was founded on 1993-10-25 and has its registered office in Liverpool. The organisation's status is listed as "Active". Bosch Service Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BOSCH SERVICE SOLUTIONS LIMITED
 
Legal Registered Office
THE PLAZA
100 OLD HALL STREET
LIVERPOOL
L3 9QJ
Other companies in UB9
 
Previous Names
BOSCH SECURITY SYSTEMS LIMITED02/01/2018
Filing Information
Company Number 02865840
Company ID Number 02865840
Date formed 1993-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB627045941  
Last Datalog update: 2024-03-07 00:06:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOSCH SERVICE SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOSCH SERVICE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN BURTON
Company Secretary 2012-03-07
STEFFEN TOBIAS HOFFMANN
Director 2015-07-01
RONALD WARNER KLEEFMAN
Director 2016-06-01
ANDREW CLIVE PIGRAM
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLAUS PETER HAWEL
Director 2011-02-10 2016-06-01
JORG FISCHER
Director 2012-03-01 2015-07-01
KAREN ANN BLOODWORTH
Company Secretary 2008-08-21 2012-03-07
RUDOLPH ANTHONIE ALBERTS
Director 2008-01-07 2011-02-10
NIGEL PHILIP TURTLE
Company Secretary 2003-06-23 2008-08-21
UWE GLOCK
Director 2001-10-15 2008-07-01
JEREMEY FRANCIS HOCKHAM
Director 2005-04-22 2008-06-03
CHRISTOPHER GERACE
Director 2001-10-15 2008-01-24
JOSEPH GERARD MCCANN
Director 2002-01-14 2005-04-22
ASHRAF SACRANIE
Company Secretary 1993-11-17 2003-06-06
NEIL KENNETH SWINNEY
Director 1997-05-07 2002-02-27
KARL KOSTUSIAK
Director 1997-05-07 2001-10-15
DAVID LEDERER
Director 1997-05-07 2001-10-15
FRANK RYAN
Director 1997-05-07 2001-10-15
LAWRENCE TRACY
Director 1997-05-07 2000-05-01
MARTIN GEORGE BONE
Director 1996-08-01 1997-05-07
GEOFFREY WILLIAM GIRDLER
Director 1997-04-01 1997-05-07
PAUL STEPHEN KING
Director 1996-08-01 1997-05-07
KENNETH FRANK MANSER
Director 1995-06-29 1997-05-07
CHARLES MCNEW
Director 1994-09-28 1997-05-07
PETER IAN HAROLD PRITCHETT
Director 1993-11-17 1997-05-07
JOHN JAMES REIS
Director 1996-06-18 1997-05-07
ASHRAF SACRANIE
Director 1996-08-01 1997-05-07
GARY ROBERT CARTER
Director 1993-11-17 1996-08-31
FREDERICK SHAY
Director 1994-09-28 1996-06-18
FRANCIS JOSEPH DAVID GLOVER
Director 1994-01-04 1996-06-14
EUGENE J WHITE
Director 1994-09-28 1995-06-29
DOUGLAS CHARLES MCBREARTY
Director 1994-03-15 1994-09-28
ALFRED JOSEPH FICHERA JUNIOR
Director 1993-11-17 1993-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-10-25 1993-11-17
INSTANT COMPANIES LIMITED
Nominated Director 1993-10-25 1993-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEFFEN TOBIAS HOFFMANN ROBERT BOSCH INVESTMENT LIMITED Director 2015-07-01 CURRENT 1992-02-28 Liquidation
STEFFEN TOBIAS HOFFMANN GERMAN-BRITISH CHAMBER OF INDUSTRY & COMMERCE Director 2015-04-28 CURRENT 1971-06-30 Active
STEFFEN TOBIAS HOFFMANN SIA ABRAFOAM LIMITED Director 2015-03-31 CURRENT 1994-08-02 Active
STEFFEN TOBIAS HOFFMANN SIA FIBRAL LIMITED Director 2015-03-31 CURRENT 1988-10-28 Active
STEFFEN TOBIAS HOFFMANN SIA ABRASIVES (G.B.) LTD Director 2015-03-31 CURRENT 1968-04-26 Active
STEFFEN TOBIAS HOFFMANN SIA (G.B.) LIMITED Director 2015-03-31 CURRENT 1968-05-30 Active
STEFFEN TOBIAS HOFFMANN SIA ABRASIVES HOLDING LIMITED Director 2015-03-31 CURRENT 2006-01-12 Active
STEFFEN TOBIAS HOFFMANN BOSCH AUTOMOTIVE TRAINING LIMITED Director 2015-03-25 CURRENT 1981-11-26 Liquidation
STEFFEN TOBIAS HOFFMANN ETAS LIMITED Director 2015-03-25 CURRENT 1997-06-09 Active
STEFFEN TOBIAS HOFFMANN LAGTA GROUP TRAINING LIMITED Director 2015-03-25 CURRENT 1986-05-15 Active
STEFFEN TOBIAS HOFFMANN BOSCH REXROTH LIMITED Director 2015-03-25 CURRENT 1963-07-22 Active
STEFFEN TOBIAS HOFFMANN BOSCH AUTOMOTIVE SERVICE SOLUTIONS LTD Director 2015-03-25 CURRENT 1966-05-25 Active
STEFFEN TOBIAS HOFFMANN SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE) Director 2015-03-24 CURRENT 1902-07-16 Active
STEFFEN TOBIAS HOFFMANN ROBERT BOSCH UK HOLDINGS LIMITED Director 2015-02-11 CURRENT 2010-10-01 Active
STEFFEN TOBIAS HOFFMANN ROBERT BOSCH LIMITED Director 2015-02-11 CURRENT 1924-12-08 Active
ANDREW CLIVE PIGRAM 5TH P LTD. Director 2016-03-14 CURRENT 2016-03-14 Dissolved 2018-04-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM P O Box 750 Uxbridge Uxbridge UB9 5ZJ
2023-10-13CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-07-18FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-20FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-10APPOINTMENT TERMINATED, DIRECTOR GEORG BERNHARD WESSELS
2022-10-10DIRECTOR APPOINTED MR DANIEL MEYER
2022-10-10AP01DIRECTOR APPOINTED MR DANIEL MEYER
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORG BERNHARD WESSELS
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-10-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR STEFFEN TOBIAS HOFFMANN
2020-12-01AP01DIRECTOR APPOINTED MR VONJY RAKOTONAIVO RAJAKOBA
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-07-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-09-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-20CH01Director's details changed for Mr Goerg Bernhard Wessels on 2018-07-20
2018-07-03AP01DIRECTOR APPOINTED MR GOERG BERNHARD WESSELS
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOERG FISCHER
2018-02-08AP01DIRECTOR APPOINTED MR JOHN MILBURN
2018-02-07AP01DIRECTOR APPOINTED MR JOERG FISCHER
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WARNER KLEEFMAN
2018-01-02RES15CHANGE OF COMPANY NAME 02/01/18
2018-01-02CERTNMCOMPANY NAME CHANGED BOSCH SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/01/18
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-06-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-09AP01DIRECTOR APPOINTED MR RONALD WARNER KLEEFMAN
2016-07-04AP01DIRECTOR APPOINTED MR ANDREW CLIVE PIGRAM
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CLAUS HAWEL
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WONG
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-10AR0112/10/15 ANNUAL RETURN FULL LIST
2015-07-06AP01DIRECTOR APPOINTED MR STEFFEN TOBIAS HOFFMANN
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JORG FISCHER
2015-05-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-25AR0112/10/14 ANNUAL RETURN FULL LIST
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/13 FROM Broadwater Park North Orbital Road P O Box 750 Denham Uxbridge Middlesex UB9 5ZJ
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-23AR0112/10/13 FULL LIST
2013-05-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-22AR0112/10/12 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-17AP01DIRECTOR APPOINTED JORG FISCHER
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOF ZIEGLER
2012-03-08AP03SECRETARY APPOINTED MR JONATHAN BURTON
2012-03-08TM02APPOINTMENT TERMINATED, SECRETARY KAREN BLOODWORTH
2011-10-24AR0112/10/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-15AP01DIRECTOR APPOINTED CLAUS PETER HAWEL
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR RUDOLPH ALBERTS
2011-01-05AR0112/10/10 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-17AR0112/10/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOF ZIEGLER / 01/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WONG / 01/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUDOLPH ANTHONIE ALBERTS / 01/01/2010
2009-08-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-15363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-10-14288cDIRECTOR'S CHANGE OF PARTICULARS / RUDOLPH ALBERTS / 07/01/2008
2008-10-02288aSECRETARY APPOINTED KAREN ANN BLOODWORTH
2008-10-02288bAPPOINTMENT TERMINATED SECRETARY NIGEL TURTLE
2008-07-03288aDIRECTOR APPOINTED CHRISTOF ZIEGLER
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR UWE GLOCK
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR JEREMEY HOCKHAM
2008-04-29288aDIRECTOR APPOINTED PAUL WONG
2008-01-24288bDIRECTOR RESIGNED
2008-01-22288aNEW DIRECTOR APPOINTED
2007-11-02363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-09-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-24363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-10-24288cSECRETARY'S PARTICULARS CHANGED
2006-01-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-02244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-27363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-10-20288cDIRECTOR'S PARTICULARS CHANGED
2005-05-10288aNEW DIRECTOR APPOINTED
2005-05-10288bDIRECTOR RESIGNED
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-22363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-01-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-19MEM/ARTSARTICLES OF ASSOCIATION
2003-12-11363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-08-20AUDAUDITOR'S RESIGNATION
2003-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-07-15287REGISTERED OFFICE CHANGED ON 15/07/03 FROM: 207 BEDFORD AVENUE SLOUGH BERKSHIRE SL1 4RY
2003-07-15288aNEW SECRETARY APPOINTED
2003-07-15288bSECRETARY RESIGNED
2002-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-06363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-10-08CERTNMCOMPANY NAME CHANGED DIGITAL AUDIO LIMITED CERTIFICATE ISSUED ON 08/10/02
2002-09-26AUDAUDITOR'S RESIGNATION
2002-03-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts




Licences & Regulatory approval
We could not find any licences issued to BOSCH SERVICE SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOSCH SERVICE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-08-13 Satisfied PAUL JAMES SIBERT AND PHILIPPA KATE SIBERT BEING THE TRUSTEES OF THE SIBERT INSTRUMENTS RETIREMENT BENEFITS SCHEME
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1997-02-25 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1994-02-16 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOSCH SERVICE SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of BOSCH SERVICE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOSCH SERVICE SOLUTIONS LIMITED
Trademarks
We have not found any records of BOSCH SERVICE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BOSCH SERVICE SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-7 GBP £0 Community Safety Sys
London Borough of Newham 2014-12 GBP £435 CCTV MAINTENANCE > CCTV MAINTENANCE
Middlesbrough Council 2014-8 GBP £2,170
Barnsley Metropolitan Borough Council 2014-7 GBP £0 Community Services
CHARNWOOD BOROUGH COUNCIL 2014-7 GBP £560 Lifeline Units-Purch
London Borough of Newham 2014-7 GBP £276 CCTV MAINTENANCE > CCTV MAINTENANCE
Leeds City Council 2014-7 GBP £792 Other Hired And Contracted Services
Leeds City Council 2014-5 GBP £264 Other Hired And Contracted Services
Middlesbrough Council 2014-4 GBP £10,000
Wolverhampton City Council 2014-3 GBP £3,325
Middlesbrough Council 2014-3 GBP £6,925
Barnsley Metropolitan Borough Council 2014-3 GBP £31,382 Community Services
CHARNWOOD BOROUGH COUNCIL 2014-2 GBP £1,978 Lifeline Units-Purch
Leeds City Council 2013-12 GBP £496 Other Hired And Contracted Services
Birmingham City Council 2013-12 GBP £924
CHARNWOOD BOROUGH COUNCIL 2013-11 GBP £1,733 Lifeline Units-Purch
CHARNWOOD BOROUGH COUNCIL 2013-9 GBP £1,477 Lifeline Units-Purch
Leeds City Council 2013-8 GBP £496 Other Hired And Contracted Services
CHARNWOOD BOROUGH COUNCIL 2013-6 GBP £1,628 Lifeline Units-Purch
Cannock Chase Council 2013-6 GBP £6,258
CHARNWOOD BOROUGH COUNCIL 2013-4 GBP £606 Lifeline Units-Purch
Wolverhampton City Council 2013-3 GBP £150
Cannock Chase Council 2013-3 GBP £6,216
CHARNWOOD BOROUGH COUNCIL 2013-1 GBP £1,421 Construction & Conversion
Wolverhampton City Council 2013-1 GBP £1,194
Cannock Chase Council 2012-12 GBP £2,713
Manchester City Council 2011-1 GBP £91 Equipment
Barnsley Metropolitan Borough Council 0-0 GBP £1,474 Community Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BOSCH SERVICE SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BOSCH SERVICE SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2014-03-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2014-01-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2013-02-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2011-01-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2010-12-0185311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2010-11-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2010-11-0185311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2010-10-0185311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2010-08-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2010-07-0185258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2010-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-06-0185258030Digital cameras
2010-06-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2010-05-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-05-0185258030Digital cameras
2010-05-0185318095Electric sound or visual signalling apparatus (excl. with flat panel display devices, indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2010-03-0185258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2010-03-0185299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2010-02-0185258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2010-02-0185258030Digital cameras
2010-02-0185299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2010-02-0185372099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 72,5 kV
2010-01-0176169990Articles of aluminium, uncast, n.e.s.
2010-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-01-0185258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2010-01-0185299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2010-01-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2010-01-0190069900Parts and accessories for photographic flashlights and flashlight apparatus, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOSCH SERVICE SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOSCH SERVICE SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.