VAILLANT BOILER LTD

Company Documents

DateDescription
27/07/2527 July 2025 Accounts for a dormant company made up to 2024-09-30

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-09-13 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/03/2412 March 2024 Change of details for Robert Kovacs as a person with significant control on 2024-02-01

View Document

12/03/2412 March 2024 Director's details changed for Mr Robert Kovacs on 2024-02-01

View Document

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

27/06/2327 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

07/02/227 February 2022 Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 18 Sanders House Pathfield Road London SW165NN on 2022-02-07

View Document

29/10/2129 October 2021 Change of details for Robert Kovacs as a person with significant control on 2020-10-01

View Document

29/10/2129 October 2021 Registered office address changed from 34 New House 67-68 Hatton Garden London EC1N 8JY United Kingdom to International House 12 Constance Street London E16 2DQ on 2021-10-29

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-09-13 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KOVACS / 01/09/2020

View Document

16/10/2016 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT KOVACS / 16/10/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/06/209 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / ROBERT KOVACS / 14/01/2019

View Document

14/09/1814 September 2018 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