BOILER POINTER LTD
Company Documents
Date | Description |
---|---|
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 |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-21 with updates |
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 |
25/08/2325 August 2023 | Total exemption full accounts made up to 2023-02-28 |
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 |
18/05/2318 May 2023 | Total exemption full accounts made up to 2022-02-28 |
15/05/2315 May 2023 | Confirmation statement made on 2023-02-21 with updates |
13/05/2313 May 2023 | Compulsory strike-off action has been discontinued |
13/05/2313 May 2023 | Compulsory strike-off action has been discontinued |
12/05/2312 May 2023 | Compulsory strike-off action has been suspended |
12/05/2312 May 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
11/05/2211 May 2022 | Compulsory strike-off action has been discontinued |
11/05/2211 May 2022 | Compulsory strike-off action has been discontinued |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | Confirmation statement made on 2022-02-21 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/11/2129 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
21/08/2021 August 2020 | 28/02/20 UNAUDITED ABRIDGED |
07/07/207 July 2020 | APPOINTMENT TERMINATED, DIRECTOR ARSHAD CHATHA |
12/05/2012 May 2020 | DIRECTOR APPOINTED MR WAQAS ALI ARSHAD |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
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 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
09/10/199 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
15/07/1915 July 2019 | DIRECTOR APPOINTED MR ARSHAD CHATHA |
15/07/1915 July 2019 | APPOINTMENT TERMINATED, DIRECTOR WAQAS ARSHAD |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/02/1822 February 2018 | 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