MYBOILERSERVICE LIMITED

Company Documents

DateDescription
10/03/2510 March 2025

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

08/01/258 January 2025 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

02/01/252 January 2025 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

16/01/2416 January 2024 Full accounts made up to 2023-06-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

09/01/239 January 2023 Current accounting period extended from 2023-03-31 to 2023-06-30

View Document

15/12/2215 December 2022 Full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

19/05/2219 May 2022 Termination of appointment of Simon Angus Guild as a director on 2022-05-16

View Document

19/05/2219 May 2022 Termination of appointment of Paul James Ward as a director on 2022-05-16

View Document

19/05/2219 May 2022 Appointment of Charles Cryer as a director on 2022-05-16

View Document

19/05/2219 May 2022 Appointment of Rose Brewin as a director on 2022-05-16

View Document

19/05/2219 May 2022 Appointment of Tim Buckman as a director on 2022-05-16

View Document

14/04/2214 April 2022 Registration of charge 078149070003, created on 2022-04-13

View Document

06/01/226 January 2022 Appointment of Mr Simon Angus Guild as a director on 2022-01-06

View Document

06/01/226 January 2022 Termination of appointment of Robert James Maynard as a director on 2022-01-06

View Document

05/01/225 January 2022 Registered office address changed from Ldh House Parsons Green St Ives Industrial Park St Ives Cambridgeshire PE27 4AA United Kingdom to Ldh House St Ives Business Park Parsons Green St Ives Cambridgeshire PE27 4AA on 2022-01-05

View Document

05/01/225 January 2022 Change of details for Welsummer Limited as a person with significant control on 2022-01-05

View Document

04/01/224 January 2022 Registered office address changed from Suite 1 Clare Hall St. Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4WY England to Ldh House Parsons Green St Ives Industrial Park St Ives Cambridgeshire PE27 4AA on 2022-01-04

View Document

04/01/224 January 2022 Change of details for Welsummer Limited as a person with significant control on 2022-01-04

View Document

27/10/2127 October 2021 Satisfaction of charge 078149070001 in full

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

08/10/218 October 2021 Registration of charge 078149070002, created on 2021-10-01

View Document

24/07/2124 July 2021 Full accounts made up to 2021-03-31

View Document

14/08/2014 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

01/07/191 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

05/12/185 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

16/04/1816 April 2018 COMPANY NAME CHANGED WESTFIELD DIGITAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/04/18

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR LEE ANDREW COWLES

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR IAN RONALD

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MAYNARD / 23/06/2017

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR ROBERT JAMES MAYNARD

View Document

06/11/166 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

15/03/1615 March 2016 ADOPT ARTICLES 25/02/2016

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM C/O LOVEWELL BLAKE LLP BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK NR7 0LB

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR IAN RONALD

View Document

01/03/161 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078149070001

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES WARD / 16/09/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/11/131 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/10/1231 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

24/08/1224 August 2012 COMPANY NAME CHANGED SAVEONHOUSEHOLDBILLS LIMITED CERTIFICATE ISSUED ON 24/08/12

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM C/O LOVEWELL BLAKE 102 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1NY UNITED KINGDOM

View Document

19/10/1119 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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