BOILERTEC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Confirmation statement made on 2025-08-28 with no updates |
30/07/2530 July 2025 New | Compulsory strike-off action has been discontinued |
30/07/2530 July 2025 New | Compulsory strike-off action has been discontinued |
29/07/2529 July 2025 New | Micro company accounts made up to 2022-08-31 |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
23/11/2423 November 2024 | Compulsory strike-off action has been discontinued |
23/11/2423 November 2024 | Compulsory strike-off action has been discontinued |
20/11/2420 November 2024 | Registered office address changed from Coleridge House 5-7a Park Street Slough SL1 1PE England to C/O Abacus Pegasus Court 27 Herschel Street Slough SL1 1PA on 2024-11-20 |
20/11/2420 November 2024 | Confirmation statement made on 2024-08-28 with no updates |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
11/09/2311 September 2023 | Confirmation statement made on 2023-08-28 with no updates |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/06/2128 June 2021 | Micro company accounts made up to 2020-08-31 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
30/05/2030 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/06/1929 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
22/07/1822 July 2018 | CESSATION OF ANNETTE LOUISE SHAH AS A PSC |
22/07/1822 July 2018 | PSC'S CHANGE OF PARTICULARS / MR TARIQ HUSSAIN SHAH / 01/09/2016 |
28/05/1828 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
04/04/184 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / ANNETTE LOUISE SHAH / 16/10/2017 |
04/04/184 April 2018 | REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 59 BENJAMIN LANE WEXHAM SLOUGH BERKSHIRE SL3 6AB |
04/04/184 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ HUSSAIN SHAH / 16/10/2017 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
23/12/1523 December 2015 | DISS40 (DISS40(SOAD)) |
22/12/1522 December 2015 | FIRST GAZETTE |
16/12/1516 December 2015 | Annual return made up to 28 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
01/12/141 December 2014 | Annual return made up to 28 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
03/09/133 September 2013 | Annual return made up to 28 August 2013 with full list of shareholders |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
16/11/1216 November 2012 | Annual return made up to 28 August 2012 with full list of shareholders |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
01/09/111 September 2011 | Annual return made up to 28 August 2011 with full list of shareholders |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
14/01/1114 January 2011 | S366A DISP HOLDING AGM 01/11/2010 |
13/12/1013 December 2010 | Annual return made up to 28 August 2010 with full list of shareholders |
05/04/105 April 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
17/09/0917 September 2009 | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS |
17/09/0917 September 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANNETTE SHAH / 13/05/2009 |
17/09/0917 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TARIQ SHAH / 13/05/2009 |
13/05/0913 May 2009 | REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 25 STOUR CLOSE SLOUGH BERKSHIRE SL1 2TU |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
17/09/0817 September 2008 | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM MAPLE HOUSE, 95 HIGH STREET SLOUGH BERKSHIRE SL1 1DH |
03/10/073 October 2007 | NEW DIRECTOR APPOINTED |
03/10/073 October 2007 | NEW SECRETARY APPOINTED |
29/08/0729 August 2007 | DIRECTOR RESIGNED |
29/08/0729 August 2007 | SECRETARY RESIGNED |
28/08/0728 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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