THE BOILER INSTALLATION SPECIALISTS LTD
Company number 06759116
- Company Overview for THE BOILER INSTALLATION SPECIALISTS LTD (06759116)
- Filing history for THE BOILER INSTALLATION SPECIALISTS LTD (06759116)
- People for THE BOILER INSTALLATION SPECIALISTS LTD (06759116)
- More for THE BOILER INSTALLATION SPECIALISTS LTD (06759116)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with updates | |
10 Jan 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
26 Oct 2023 | AA01 | Previous accounting period shortened from 29 January 2023 to 28 January 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
26 Jan 2023 | CS01 | Confirmation statement made on 26 January 2023 with updates | |
28 Oct 2022 | AA01 | Previous accounting period shortened from 30 January 2022 to 29 January 2022 | |
25 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2022 | AD01 | Registered office address changed from 2nd Floor Romy House 163 to 167 Kings Road Brentwood Essex CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 19 May 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
28 Oct 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
26 Apr 2021 | CH01 | Director's details changed for Mrs Nazanin Warren on 1 February 2021 | |
26 Apr 2021 | PSC04 | Change of details for Mrs Nazanin Warren as a person with significant control on 1 February 2021 | |
26 Apr 2021 | CH01 | Director's details changed for Mr Chris Warren on 1 February 2021 | |
26 Apr 2021 | PSC04 | Change of details for Mr Chris Warren as a person with significant control on 1 February 2021 | |
26 Aug 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
18 May 2020 | AD01 | Registered office address changed from 42 School Lane Sawbridgeworth Hertfordshire CM21 9FA England to 2nd Floor Romy House 163 to 167 Kings Road Brentwood Essex CM14 4EG on 18 May 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
24 Jul 2019 | AA | Micro company accounts made up to 31 January 2019 | |
24 Jul 2019 | PSC04 | Change of details for Mrs Nazanin Warren as a person with significant control on 24 July 2019 | |
24 Jul 2019 | PSC04 | Change of details for Mr Chris Warren as a person with significant control on 24 July 2019 | |
15 Jul 2019 | AD01 | Registered office address changed from Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England to 42 School Lane Sawbridgeworth Hertfordshire CM21 9FA on 15 July 2019 |