BOOTH HEATING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-06 with updates |
09/12/249 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
22/11/2422 November 2024 | Sub-division of shares on 2024-10-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-06 with updates |
18/03/2418 March 2024 | Appointment of Mrs Stephanie Booth as a secretary on 2024-03-01 |
18/03/2418 March 2024 | Termination of appointment of Valerie Booth as a secretary on 2024-03-01 |
13/03/2413 March 2024 | Change of details for Mr Andrew Booth as a person with significant control on 2024-03-13 |
13/03/2413 March 2024 | Director's details changed for Mr Andrew Booth on 2024-03-13 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
07/04/237 April 2023 | Confirmation statement made on 2023-03-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
11/10/2111 October 2021 | Registered office address changed from 37 Turton Heights Bradshaw Bolton Lancashire BL2 3DU to 21 Turton Heights Bolton BL2 3DU on 2021-10-11 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/01/217 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/03/1525 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/03/1421 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOOTH / 06/03/2014 |
21/03/1421 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
05/07/125 July 2012 | REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 28 MONTROSE DRIVE BROMLEY CROSS BOLTON BL7 9LR |
20/04/1220 April 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/04/1126 April 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOOTH / 06/03/2010 |
22/04/1022 April 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/03/0910 March 2009 | LOCATION OF DEBENTURE REGISTER |
10/03/0910 March 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | LOCATION OF REGISTER OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/04/082 April 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
06/02/086 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
02/04/072 April 2007 | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | LOCATION OF DEBENTURE REGISTER |
30/03/0730 March 2007 | LOCATION OF REGISTER OF MEMBERS |
30/03/0730 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/03/0730 March 2007 | REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 67 HIGHER RIDINGS BROMLEY CROSS BOLTON BL7 9XS |
04/04/064 April 2006 | NEW DIRECTOR APPOINTED |
04/04/064 April 2006 | REGISTERED OFFICE CHANGED ON 04/04/06 FROM: THEI-ZONE, UNIVERSITY OF BOLTON DEANE ROAD BOLTON BL3 5AB |
04/04/064 April 2006 | NEW SECRETARY APPOINTED |
07/03/067 March 2006 | DIRECTOR RESIGNED |
07/03/067 March 2006 | SECRETARY RESIGNED |
06/03/066 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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