BOILERSURE LTD

Company Documents

DateDescription
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

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

29/10/2329 October 2023 Micro company accounts made up to 2023-01-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

25/03/2225 March 2022 Registered office address changed from 8 Captains Wood Road Great Totham Maldon Essex CM9 8PU England to 7 Grange Farm Grange Road Tiptree Colchester Essex CO50QQ on 2022-03-25

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM CAPTAINS HOUSE CAPTAINS WOOD ROAD GREAT TOTHAM MALDON ESSEX CM9 8PU

View Document

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

27/07/1927 July 2019 CESSATION OF BIZNIS LTD AS A PSC

View Document

27/07/1927 July 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CARLTON / 27/07/2019

View Document

27/07/1927 July 2019 CESSATION OF PENELOPE CARLTON AS A PSC

View Document

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CARLTON / 12/03/2019

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CARLTON / 12/03/2019

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM GAMART IND ESTATE WOODROLFE ROAD TOLLESBURY MALDON CM9 8SE UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1816 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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