COMBINATION BOILER SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/12/242 December 2024 | Confirmation statement made on 2024-11-29 with no updates |
12/03/2412 March 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-29 with no updates |
18/05/2318 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/12/221 December 2022 | Confirmation statement made on 2022-11-29 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-29 with no updates |
05/03/215 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/08/2010 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES |
06/09/196 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/08/189 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/08/1722 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/09/162 September 2016 | REGISTERED OFFICE CHANGED ON 02/09/2016 FROM GLEN LYNN COLTISHALL ROAD BUXTON NORWICH NORFOLK NR10 5JD |
24/03/1624 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/02/1516 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/02/1414 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/04/133 April 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/04/129 April 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
01/09/111 September 2011 | 31/12/10 TOTAL EXEMPTION FULL |
04/05/114 May 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
15/09/1015 September 2010 | 31/12/09 TOTAL EXEMPTION FULL |
19/04/1019 April 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DARREN WICKHAM / 10/02/2010 |
14/05/0914 May 2009 | 31/12/08 TOTAL EXEMPTION FULL |
10/02/0910 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | 31/12/07 TOTAL EXEMPTION FULL |
15/02/0815 February 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
15/02/0815 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
31/05/0731 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
04/05/074 May 2007 | REGISTERED OFFICE CHANGED ON 04/05/07 FROM: 5 LINTON CLOSE SPROWSTON NORWICH NORFOLK NR7 8NL |
21/02/0721 February 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
26/10/0626 October 2006 | REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 17 WATERLOO ROAD NORWICH NORFOLK NR3 1EH |
26/10/0626 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
09/03/069 March 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 |
03/03/053 March 2005 | NEW DIRECTOR APPOINTED |
03/03/053 March 2005 | REGISTERED OFFICE CHANGED ON 03/03/05 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP |
03/03/053 March 2005 | NEW SECRETARY APPOINTED |
24/02/0524 February 2005 | SECRETARY RESIGNED |
23/02/0523 February 2005 | DIRECTOR RESIGNED |
10/02/0510 February 2005 | 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