BOILER SERVE 4 U LTD
Company Documents
| Date | Description |
|---|---|
| 14/06/2514 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
| 31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
| 08/08/248 August 2024 | Registered office address changed from 14 Whalley Street Blackburn BB1 7NB to 118 Quebec Road Blackburn BB2 7DA on 2024-08-08 |
| 08/08/248 August 2024 | Change of details for Mr Imtiaz Patel as a person with significant control on 2024-08-01 |
| 08/08/248 August 2024 | Director's details changed for Mr Imtiaz Patel on 2024-08-01 |
| 24/06/2424 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
| 10/06/2310 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 27/12/2127 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 22/06/2122 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 13/06/2013 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 15/10/1915 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 06/07/196 July 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 01/07/181 July 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
| 31/07/1731 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMTIAZ PATEL |
| 07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 20/07/1620 July 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/06/1510 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 24/03/1524 March 2015 | CURRSHO FROM 30/06/2015 TO 31/03/2015 |
| 24/03/1524 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
| 17/07/1417 July 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 06/06/136 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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