Advanced company searchLink opens in new window

BOILER MEDIC LIMITED

Company number 08686890

Filter by category

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)
03 Oct 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
14 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
25 Oct 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
21 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
30 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
20 Apr 2021 AA Accounts for a dormant company made up to 30 September 2020
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
24 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
11 Oct 2019 CS01 Confirmation statement made on 12 September 2019 with updates
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
09 Nov 2018 AD01 Registered office address changed from Sas Accounting Services Colchester Centre Hawkins Road Colchester Essex CO2 8JX England to 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD on 9 November 2018
27 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
29 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
08 Feb 2018 AD01 Registered office address changed from 37 Avenue Road Harold Wood Romford RM3 0SS to Sas Accounting Services Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 8 February 2018
14 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
19 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
04 Oct 2016 CS01 Confirmation statement made on 12 September 2016 with updates
26 May 2016 AA Accounts for a dormant company made up to 30 September 2015
16 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
01 Dec 2014 AA Accounts for a dormant company made up to 30 September 2014
27 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
12 Sep 2013 AP01 Appointment of Mr Ronald John Dansey as a director
12 Sep 2013 AD01 Registered office address changed from 11 Hubert Road Colchester Essex CO3 3SA United Kingdom on 12 September 2013
12 Sep 2013 TM01 Termination of appointment of Simon Robinson as a director
12 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-12
  • GBP 1