Advanced company searchLink opens in new window

UNITED GAS BOILER AND ELECTRICAL SERVICES LTD

Company number 10021547

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)
31 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
14 Mar 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
20 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
10 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
19 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
04 Apr 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
04 Apr 2021 AD01 Registered office address changed from 163 Central Road Morden SM4 5SJ England to The Generator Business Centre Suite-26, the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH on 4 April 2021
18 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-01
16 Jun 2020 PSC04 Change of details for Mr Qamar Ahmad Mirza as a person with significant control on 5 June 2020
15 Jun 2020 CH01 Director's details changed for Mr Qamar Ahmed Mirza on 5 June 2020
19 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
19 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
08 Feb 2018 AA Micro company accounts made up to 31 March 2017
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
17 May 2017 DISS40 Compulsory strike-off action has been discontinued
16 May 2017 CS01 Confirmation statement made on 22 February 2017 with updates
16 May 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2016 AA01 Current accounting period extended from 28 February 2017 to 31 March 2017
23 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted