FLAME 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 |
|---|---|
| 13/10/2513 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 28/04/2528 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 21/12/2421 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 04/04/244 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 03/04/233 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
| 16/11/2216 November 2022 | Registered office address changed from 4 Gordon Road Alford Aberdeenshire AB33 8AL Scotland to 39 Haughton Place Alford Aberdeenshire AB33 8AH on 2022-11-16 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 18/11/2118 November 2021 | Registered office address changed from The Old School House Glenkindie Alford Aberdeenshire AB33 8SA Scotland to 4 Gordon Road Alford Aberdeenshire AB33 8AL on 2021-11-18 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
| 17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
| 27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/03/1814 March 2018 | CESSATION OF GEORGE CHARLES ROSE MCGEACHIE AS A PSC |
| 14/03/1814 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE CHARLES ROSE MCGEACHIE |
| 14/03/1814 March 2018 | PSC'S CHANGE OF PARTICULARS / MR GEORGE CHARLES ROSE MCGEACHIE / 06/04/2016 |
| 14/03/1814 March 2018 | PSC'S CHANGE OF PARTICULARS / MR CHARLES MCGEACHIE / 14/03/2018 |
| 13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/03/1615 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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