BOILER BREAKDOWN HEATING SERVICES LTD

Company Documents

DateDescription
06/01/256 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

26/11/2126 November 2021 Registered office address changed from C/O Taxkings Limited Bath Street Glasgow G2 4HG Scotland to C/O Taxkings Limited, 4th Floor 176 Bath Street Glasgow G2 4HG on 2021-11-26

View Document

26/11/2126 November 2021 Registered office address changed from 40a Speirs Wharf Glasgow G4 9th Scotland to C/O Taxkings Limited Bath Street Glasgow G2 4HG on 2021-11-26

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

09/04/219 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN INGLIS PHILLIPS

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/03/1710 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM TAXKINGS LTD 118 MARYHILL ROAD GLASGOW G20 7QS SCOTLAND

View Document

22/08/1622 August 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/06/1512 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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