BOILER POINTER LTD

Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from Regus 268 Bath Road Slough SL1 4DX to 75 Talbot Avenue Slough SL3 8DE on 2025-05-21

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

13/10/2313 October 2023 Registered office address changed from PO Box 4385 11220034 - Companies House Default Address Cardiff CF14 8LH to Regus 268 Bath Road Slough SL1 4DX on 2023-10-13

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/08/2316 August 2023 Registered office address changed to PO Box 4385, 11220034 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-16

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-02-28

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-02-21 with updates

View Document

13/05/2313 May 2023 Compulsory strike-off action has been discontinued

View Document

13/05/2313 May 2023 Compulsory strike-off action has been discontinued

View Document

12/05/2312 May 2023 Compulsory strike-off action has been suspended

View Document

12/05/2312 May 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/08/2021 August 2020 28/02/20 UNAUDITED ABRIDGED

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR ARSHAD CHATHA

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR WAQAS ALI ARSHAD

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM COLERIDGE HOUSE 5-7A PARK STREET SECOND FLOOR SLOUGH SL1 1PE UNITED KINGDOM

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

09/10/199 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR ARSHAD CHATHA

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR WAQAS ARSHAD

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1822 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information