BOILERPLATE LIMITED

37 Gilbert South Street 37 Gilbert South Street, Sheffield, S2 5QY, England
StatusACTIVE
Company No.06739133
CategoryPrivate Limited Company
Incorporated03 Nov 2008
Age15 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

BOILERPLATE LIMITED is an active private limited company with number 06739133. It was incorporated 15 years, 7 months, 15 days ago, on 03 November 2008. The company address is 37 Gilbert South Street 37 Gilbert South Street, Sheffield, S2 5QY, England.



Company Fillings

Confirmation statement with updates

Date: 31 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2023

Action Date: 16 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2022

Action Date: 16 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2021

Action Date: 16 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Niall Shamma

Appointment date: 2021-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-17

Officer name: Barry Thomas Ryan

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barry Thomas Ryan

Termination date: 2021-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2021

Action Date: 16 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2019

Action Date: 16 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2018

Action Date: 16 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2018

Action Date: 21 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-03-21

Psc name: Warp Films Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 21 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Jonathan Herbert

Cessation date: 2017-03-21

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 21 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steve Beckett

Cessation date: 2017-03-21

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 21 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-21

Psc name: Steve Beckett

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2017

Action Date: 16 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 16 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2016

Action Date: 11 May 2016

Category: Address

Type: AD01

New address: C/O C/O Warp Films Ltd 37 Gilbert South Street Park Hill Sheffield S2 5QY

Change date: 2016-05-11

Old address: Electric Works Sheffield Digital Campus Sheffield South Yorkshire S1 2BJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 16 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 16 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2013

Action Date: 16 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Legacy

Date: 30 Aug 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Aug 2013

Action Date: 30 Aug 2013

Category: Capital

Type: SH19

Date: 2013-08-30

Capital : 64,050.00 GBP

Documents

View document PDF

Legacy

Date: 30 Aug 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 08/03/13

Documents

View document PDF

Memorandum articles

Date: 13 Aug 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 13 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption full

Date: 31 Dec 2012

Action Date: 16 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2012

Action Date: 16 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2011

Action Date: 04 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barry Thomas Ryan

Change date: 2010-11-04

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2011

Action Date: 04 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Jonathan Herbert

Change date: 2010-11-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2011

Action Date: 04 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Barry Thomas Ryan

Change date: 2010-11-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2010

Action Date: 16 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Sep 2010

Action Date: 16 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-03

New date: 2010-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 03 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-03

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Address

Type: AD01

Old address: Boilerplate Limited the Workstation Paternoster Row Sheffield S1 2BX

Change date: 2009-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2009

Action Date: 03 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-03

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2009 to 03/07/2009

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 17/06/09\gbp si [email protected]=250\gbp ic 307800/308050\

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 17/06/09\gbp si 25000@1=25000\gbp ic 282800/307800\

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Capital

Type: 88(2)

Description: Ad 03/04/09\gbp si 279998@1=279998\gbp ic 2802/282800\

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Capital

Type: 88(2)

Description: Ad 03/04/09\gbp si [email protected]=500\gbp ic 2302/2802\

Documents

View document PDF

Legacy

Date: 18 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 01/12/08\gbp si [email protected]=2300\gbp ic 2/2302\

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/12/08

Documents

View document PDF

Resolution

Date: 12 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 03 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE SKY TRAINING LTD

ORMEAU ROAD,BELFAST,BT7 1SH

Number:NI066784
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5372G) LIMITED

75 CASHMORE DRIVE,WIGAN,WN2 3JP

Number:06098603
Status:ACTIVE
Category:Private Limited Company

FARMSHOP AND KITCHEN LIMITED

WESTMORLAND PLACE,PENRITH,CA10 3SB

Number:08548029
Status:ACTIVE
Category:Private Limited Company

GLASGOW GROCERIES LTD

82-84 MAIN STREET,WISHAW,ML2 0QF

Number:SC545329
Status:ACTIVE
Category:Private Limited Company

RENO CAR CARE LTD.

15 NORTH HIGH STREET,MUSSELBURGH,EH21 6JA

Number:SC348156
Status:ACTIVE
Category:Private Limited Company

TLC SIGNS LIMITED

UNIT G2 GROUND FLOOR 1 FREEHOLD INDUSTRIAL CENTRE,HOUNSLOW,TW4 6BX

Number:04649623
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source