LUKEY CASSETTE BOILERS (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Micro company accounts made up to 2024-06-30 |
10/01/2510 January 2025 | Confirmation statement made on 2024-10-14 with no updates |
19/08/2419 August 2024 | Registered office address changed from Avondale 35 Avon Castle Drive Ringwood Hampshire BH24 2BB to 42-44 Suite-B Bishopsgate London EC2N 4AH on 2024-08-19 |
14/08/2414 August 2024 | Registered office address changed from PO Box 4385 08375514 - Companies House Default Address Cardiff CF14 8LH to Avondale 35 Avon Castle Drive Ringwood Hampshire BH24 2BB on 2024-08-14 |
10/08/2410 August 2024 | Compulsory strike-off action has been discontinued |
08/08/248 August 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
26/02/2426 February 2024 | Registered office address changed to PO Box 4385, 08375514 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-26 |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-14 with no updates |
09/08/239 August 2023 | Registered office address changed from 67 Basepoint Aviation Park West Enterprise Close Christchurch BH23 6NX England to Basepoint Aviation Park West Hurn Christchurch BH23 6NX on 2023-08-09 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/05/2315 May 2023 | Micro company accounts made up to 2022-06-30 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/05/2029 May 2020 | 30/06/19 TOTAL EXEMPTION FULL |
26/02/2026 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE CHAMBERLAIN |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
05/07/195 July 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/06/1915 June 2019 | DISS40 (DISS40(SOAD)) |
04/06/194 June 2019 | FIRST GAZETTE |
01/02/191 February 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/02/2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
11/07/1811 July 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
24/08/1724 August 2017 | COMPANY NAME CHANGED CASSETTE BOILERS (UK) LIMITED CERTIFICATE ISSUED ON 24/08/17 |
15/08/1715 August 2017 | CHANGE OF NAME 03/08/2017 |
09/08/179 August 2017 | REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 337 BATH ROAD SLOUGH SL1 5PR |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/05/1731 May 2017 | APPOINTMENT TERMINATED, DIRECTOR SIMON PHILPOT |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/03/168 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CRAIG PHILPOT / 08/03/2016 |
04/02/164 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
26/02/1526 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/04/1410 April 2014 | ADOPT ARTICLES 17/03/2014 |
02/04/142 April 2014 | COMPANY NAME CHANGED LUKEY BOILERS (UK) LIMITED CERTIFICATE ISSUED ON 02/04/14 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
13/02/1413 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
21/10/1321 October 2013 | PREVSHO FROM 31/01/2014 TO 30/06/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/01/1325 January 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