Advanced company searchLink opens in new window

BOILER HERO LTD

Company number 09623612

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)
20 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
11 Jul 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
16 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
24 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
15 Jul 2021 AA Accounts for a dormant company made up to 30 June 2021
09 Jul 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
30 Jun 2020 AA Accounts for a dormant company made up to 30 June 2020
22 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
02 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
18 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
21 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
15 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
22 Nov 2017 AA Accounts for a dormant company made up to 30 June 2017
10 Jul 2017 CS01 Confirmation statement made on 4 June 2017 with no updates
06 Jul 2017 PSC01 Notification of Darren Stephen Ward as a person with significant control on 1 June 2016
29 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
29 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
29 Jul 2016 CH01 Director's details changed for Mr Darren Stephen Ward on 29 July 2016
29 Jul 2016 AD01 Registered office address changed from 79 Victoria Road, Ruislip Manor, Middlesex HA4 9BH United Kingdom to 70-72 Victoria Road Ruislip Middlesex HA4 0AH on 29 July 2016
28 Jul 2015 CERTNM Company name changed boiler london LTD\certificate issued on 28/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-27
24 Jul 2015 CERTNM Company name changed home boilers LTD\certificate issued on 24/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-23
04 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-04
  • GBP 1