BOATMAN MECHANICAL SERVICES LIMITED



Company Documents

DateDescription
08/01/248 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

16/07/2116 July 2021 Notification of Justin Boatman as a person with significant control on 2019-02-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
21/02/1921 February 2019 DIRECTOR APPOINTED MR. JUSTIN BOATMAN

View Document

20/02/1920 February 2019 CURREXT FROM 30/09/2018 TO 31/03/2019

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts
26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts
28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts
28/07/1528 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 18 GREENWAYS BECKENHAM KENT BR3 3NG

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
06/08/146 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
15/07/1315 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR JUSTIN BOATMAN

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

Analyse these accounts
30/07/1230 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR JUSTIN BOATMAN

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/09/1126 September 2011 COMPANY NAME CHANGED BOATMAN AIR-CONDITIONING LIMITED CERTIFICATE ISSUED ON 26/09/11

View Document

18/07/1118 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/08/105 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOATMAN / 14/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE BOATMAN / 14/07/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document



12/08/0812 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0730 September 2007 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/08/077 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: UNIT 1A ABBEY TRADING ESTATE BELL GREEN LANE SYDENHAM LONDON SE26 5TW

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/09/0527 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/09/0527 September 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

30/09/0130 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/09/0120 September 2001 NC INC ALREADY ADJUSTED 19/07/98

View Document

20/09/0120 September 2001 £ NC 1000/10000 19/07/

View Document

13/09/0113 September 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: 420 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6AN

View Document

07/03/017 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0128 February 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/09/00

View Document

30/09/0030 September 2000 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/03/9919 March 1999 REGISTERED OFFICE CHANGED ON 19/03/99 FROM: 420 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6AN

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM: 34 ALLENBY ROAD BIGGIN HILL WESTERHAM KENT TN16 3LH

View Document

22/02/9922 February 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

11/09/9811 September 1998 COMPANY NAME CHANGED ALPS AIR CONDITIONING LIMITED CERTIFICATE ISSUED ON 14/09/98

View Document

11/09/9811 September 1998 COMPANY NAME CHANGED ALPS AIR CONDITIONING LIMITED CERTIFICATE ISSUED ON 14/09/98; RESOLUTION PASSED ON 27/08/98

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

04/08/984 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 SECRETARY RESIGNED

View Document

29/07/9829 July 1998 COMPANY NAME CHANGED ADAPT ENGINEERING LIMITED CERTIFICATE ISSUED ON 30/07/98

View Document

29/07/9829 July 1998 COMPANY NAME CHANGED ADAPT ENGINEERING LIMITED CERTIFICATE ISSUED ON 30/07/98; RESOLUTION PASSED ON 23/07/98

View Document

14/07/9814 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company