BOILER TECH LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
06/01/256 January 2025 | Confirmation statement made on 2024-12-16 with no updates |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-03-30 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-16 with no updates |
30/12/2330 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
23/12/1923 December 2019 | PSC'S CHANGE OF PARTICULARS / RICHARD ROGERS / 16/12/2016 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 11 HIGH STREET BALDOCK HERTFORDSHIRE SG7 6AZ |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
02/05/182 May 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/12/1517 December 2015 | Annual return made up to 16 December 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
07/01/157 January 2015 | Annual return made up to 16 December 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/12/1318 December 2013 | Annual return made up to 16 December 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
17/12/1217 December 2012 | Annual return made up to 16 December 2012 with full list of shareholders |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
05/01/125 January 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/02/117 February 2011 | Annual return made up to 16 December 2010 with full list of shareholders |
23/02/1023 February 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROGERS / 01/11/2009 |
23/02/1023 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / DAWN FEATHERSTONE / 01/11/2009 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/01/0910 January 2009 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | RETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/01/0715 January 2007 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/01/0610 January 2006 | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/01/0512 January 2005 | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS |
13/01/0413 January 2004 | RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS |
28/07/0328 July 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
16/12/0216 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/12/0216 December 2002 | SECRETARY RESIGNED |
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