BOILER SYSTEMS NI LTD

Company Documents

DateDescription
16/07/2416 July 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-19 with updates

View Document

12/04/2312 April 2023 Termination of appointment of Amy Smyth as a director on 2023-03-31

View Document

12/04/2312 April 2023 Appointment of Mr Brendan James Smyth as a director on 2023-03-31

View Document

12/04/2312 April 2023 Notification of Brendan James Smyth as a person with significant control on 2023-03-31

View Document

12/04/2312 April 2023 Cessation of Amy Smyth as a person with significant control on 2023-03-31

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MISS AMY SMYTH

View Document

04/07/194 July 2019 CESSATION OF BRENDAN SMYTH AS A PSC

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR BRENDAN SMYTH

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY SMYTH

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 51 CLARENDON STREET LONDONDERRY BT48 7ER NORTHERN IRELAND

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 51 CLARENDON STREET C/O OAKLEAF CHARTERED ACCOUNTANTS LONDONDERRY BT48 7ER NORTHERN IRELAND

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 7 QUEEN STREET LONDONDERRY BT48 7EF NORTHERN IRELAND

View Document

12/05/1712 May 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

20/04/1720 April 2017 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