BOILERTEC LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-28 with no updates

View Document

30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewMicro company accounts made up to 2022-08-31

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

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

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/07/1822 July 2018 CESSATION OF ANNETTE LOUISE SHAH AS A PSC

View Document

22/07/1822 July 2018 PSC'S CHANGE OF PARTICULARS / MR TARIQ HUSSAIN SHAH / 01/09/2016

View Document

28/05/1828 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

04/04/184 April 2018 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE LOUISE SHAH / 16/10/2017

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 59 BENJAMIN LANE WEXHAM SLOUGH BERKSHIRE SL3 6AB

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ HUSSAIN SHAH / 16/10/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/12/1523 December 2015 DISS40 (DISS40(SOAD))

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

16/12/1516 December 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/12/141 December 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/11/1216 November 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/09/111 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/01/1114 January 2011 S366A DISP HOLDING AGM 01/11/2010

View Document

13/12/1013 December 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

05/04/105 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE SHAH / 13/05/2009

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / TARIQ SHAH / 13/05/2009

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 25 STOUR CLOSE SLOUGH BERKSHIRE SL1 2TU

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM MAPLE HOUSE, 95 HIGH STREET SLOUGH BERKSHIRE SL1 1DH

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

28/08/0728 August 2007 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