BOIL-IT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/08/2511 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Confirmation statement made on 2025-03-27 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 10/06/2410 June 2024 | Total exemption full accounts made up to 2024-03-31 |
| 29/04/2429 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 10/07/2310 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Certificate of change of name |
| 27/03/2327 March 2023 | Confirmation statement made on 2023-03-27 with no updates |
| 23/11/2223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 16/05/2216 May 2022 | Registered office address changed from 109/14 Swanston Road Edinburgh EH10 7DS Scotland to 16 Fordell Road Edinburgh EH17 8XZ on 2022-05-16 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-03-27 with no updates |
| 04/11/214 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 06/08/216 August 2021 | Registered office address changed from 118 B Ocean Drive Edinburgh EH6 6JG Scotland to 109/14 Swanston Road Edinburgh EH10 7DS on 2021-08-06 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 07/09/207 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/08/1920 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
| 08/03/188 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IRELAND / 08/03/2018 |
| 01/11/171 November 2017 | REGISTERED OFFICE CHANGED ON 01/11/2017 FROM C/O BBCA 2ND FLOOR 11 RUTLAND STREET EDINBURGH EH1 2DQ |
| 01/11/171 November 2017 | REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 118 B OCEAN DRIVE EDINBURGH EH6 6JG SCOTLAND |
| 22/05/1722 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 25/04/1625 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 27/04/1527 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 17/04/1417 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 28/07/1328 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/04/1312 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IRELAND / 01/01/2013 |
| 12/04/1312 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 16/04/1216 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
| 17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 27/05/1127 May 2011 | REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 119 BRUNTSFIELD PLACE EDINBURGH EH10 4EQ UNITED KINGDOM |
| 28/03/1128 March 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
| 24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 29/03/1029 March 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
| 29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IRELAND / 27/03/2010 |
| 27/03/0927 March 2009 | 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