Advanced company searchLink opens in new window

THE BOILER INSTALLATION SPECIALISTS LTD

Company number 06759116

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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