Advanced company searchLink opens in new window

BOILER SAFE UK LTD

Company number 11302584

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)
29 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
26 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
31 May 2023 AA Total exemption full accounts made up to 31 May 2022
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
15 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
26 May 2021 AA Total exemption full accounts made up to 31 May 2020
09 Feb 2021 PSC04 Change of details for Mr Soyfur Rahman as a person with significant control on 3 February 2021
09 Feb 2021 CH01 Director's details changed for Mr Soyfur Rahman on 3 February 2021
09 Feb 2021 CH01 Director's details changed for Mr Deva Carlton on 3 February 2021
09 Feb 2021 PSC04 Change of details for Deva Carlton as a person with significant control on 3 February 2021
09 Feb 2021 AD01 Registered office address changed from Boiler Safe Uk, 4th Floor 18 st. Cross Street London EC1N 8UN United Kingdom to 2nd Floor Melrose House 42 Dingwall Road Croydon Surrey CR0 2NE on 9 February 2021
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with updates
21 Jan 2021 TM01 Termination of appointment of Martin Slater as a director on 9 December 2020
20 Jan 2021 AP01 Appointment of Mr Soyfur Rahman as a director on 9 December 2020
20 Jan 2021 AP01 Appointment of Mr Deva Carlton as a director on 9 December 2020
11 Jun 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
10 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
15 Jul 2019 AA01 Previous accounting period extended from 30 April 2019 to 31 May 2019
25 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
13 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
13 Apr 2018 CH01 Director's details changed for Mr Martin Salter on 13 April 2018
10 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-10
  • GBP 100