Advanced company searchLink opens in new window

SPEEDY BOILER AND HEATING PARTS LIMITED

Company number 09986420

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)
02 Feb 2024 AD01 Registered office address changed from 27 Austin Rise Burton Latimer Kettering NN15 5ZD England to 1 Kings Avenue London N21 3NA on 2 February 2024
28 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
04 Jun 2019 AP03 Appointment of Mr Sukhjinder Khinda as a secretary on 3 June 2019
04 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-03
03 Jun 2019 AD01 Registered office address changed from 35 Regent Street Wellingborough NN8 4DW England to 27 Austin Rise Burton Latimer Kettering NN15 5ZD on 3 June 2019
03 Jun 2019 AP01 Appointment of Mr Sukhjinder Khinda as a director on 3 June 2019
03 Jun 2019 TM01 Termination of appointment of Gurvinder Khinda as a director on 3 June 2019
03 Jun 2019 TM02 Termination of appointment of Sukhjinder Khinda as a secretary on 3 June 2019
03 Jun 2019 AP03 Appointment of Mrs Gurvinder Khinda as a secretary on 3 June 2019
21 Feb 2019 AA01 Previous accounting period shortened from 27 February 2018 to 26 February 2018
08 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
28 Nov 2018 AA01 Previous accounting period shortened from 28 February 2018 to 27 February 2018
15 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
15 Feb 2018 CH01 Director's details changed for Mrs Gurvinder Khinda on 2 February 2018
15 Feb 2018 PSC04 Change of details for Mr Sukhjinder Khinda as a person with significant control on 2 February 2018
15 Feb 2018 PSC04 Change of details for Mrs Gurvinder Khinda as a person with significant control on 2 February 2018
15 Feb 2018 AD01 Registered office address changed from 54a Bedford Road Kempston Bedford MK42 8BA England to 35 Regent Street Wellingborough NN8 4DW on 15 February 2018
30 Jun 2017 AA Total exemption full accounts made up to 28 February 2017
13 Jun 2017 DISS40 Compulsory strike-off action has been discontinued