TECHNICAL BOILER SERVICES LIMITED
Company Documents
Date | Description |
---|---|
05/10/215 October 2021 | Final Gazette dissolved via voluntary strike-off |
05/10/215 October 2021 | Final Gazette dissolved via voluntary strike-off |
20/07/2120 July 2021 | First Gazette notice for voluntary strike-off |
20/07/2120 July 2021 | First Gazette notice for voluntary strike-off |
13/07/2113 July 2021 | Application to strike the company off the register |
16/02/2116 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES |
27/04/2027 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES |
18/04/1918 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES |
18/06/1818 June 2018 | REGISTERED OFFICE CHANGED ON 18/06/2018 FROM LUPINS BUSINESS CENTRE 1-3 GREENHILL WEYMOUTH DORSET DT4 7SP |
17/05/1817 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES |
24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
07/03/167 March 2016 | DIRECTOR APPOINTED MRS JULIA ELIZABETH GAILLARD |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/10/151 October 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/04/151 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / JULIA ELIZABETH GAILLARD / 19/03/2015 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
07/10/147 October 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/10/132 October 2013 | Annual return made up to 19 September 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/09/1225 September 2012 | Annual return made up to 19 September 2012 with full list of shareholders |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/10/115 October 2011 | Annual return made up to 19 September 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/09/1028 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH WRIGHT / 19/09/2010 |
28/09/1028 September 2010 | Annual return made up to 19 September 2010 with full list of shareholders |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/09/0928 September 2009 | RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS |
05/08/095 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/10/086 October 2008 | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
10/06/0810 June 2008 | REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 114 DORCHESTER ROAD WEYMOUTH DORSET DT4 7LH |
09/10/079 October 2007 | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
29/09/0629 September 2006 | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS |
22/08/0622 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
19/09/0519 September 2005 | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
24/09/0424 September 2004 | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS |
31/08/0431 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
26/09/0326 September 2003 | RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS |
24/07/0324 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
25/09/0225 September 2002 | RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS |
10/12/0110 December 2001 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02 |
12/10/0112 October 2001 | NEW DIRECTOR APPOINTED |
12/10/0112 October 2001 | NEW SECRETARY APPOINTED |
26/09/0126 September 2001 | SECRETARY RESIGNED |
26/09/0126 September 2001 | DIRECTOR RESIGNED |
26/09/0126 September 2001 | REGISTERED OFFICE CHANGED ON 26/09/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
19/09/0119 September 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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