BOILERTECH (SW) LIMITED

20 Walkhampton Walk, Plymouth, PL6 8QY, Devon, United Kingdom
StatusACTIVE
Company No.08192154
CategoryPrivate Limited Company
Incorporated28 Aug 2012
Age11 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

BOILERTECH (SW) LIMITED is an active private limited company with number 08192154. It was incorporated 11 years, 8 months, 19 days ago, on 28 August 2012. The company address is 20 Walkhampton Walk, Plymouth, PL6 8QY, Devon, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2020

Action Date: 02 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-02

Psc name: Andrew Mark Griffiths

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2020

Action Date: 02 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dean Reynolds

Change date: 2020-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Mr Andrew Mark Griffiths

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Apr 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Apr 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Apr 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Apr 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 14 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 14 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 14 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2020

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dean Reynolds

Change date: 2019-02-27

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2020

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-27

Officer name: Miss Leah Jemmett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Address

Type: AD01

New address: 20 Walkhampton Walk Plymouth Devon PL6 8QY

Change date: 2020-02-27

Old address: 33 Mary Seacole Road the Millfields Plymouth PL1 3JY England

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dean Reynolds

Change date: 2020-02-27

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 28 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Address

Type: AD01

New address: 33 Mary Seacole Road the Millfields Plymouth PL1 3JY

Change date: 2019-02-05

Old address: First Floor 40 Morshead Road Crownhill Plymouth Devon PL6 5AH

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Leah Jemmett

Appointment date: 2017-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Incorporation company

Date: 28 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL-AMIN FINANCIAL SERVICES LIMITED

UNIT 57 LONGSIGHT BUSINESS PARK,MANCHESTER,M13 0PD

Number:06048673
Status:ACTIVE
Category:Private Limited Company

CARISMA WILLS LIMITED

1A TAPE STREET,STOKE-ON-TRENT,ST10 1BB

Number:06371176
Status:ACTIVE
Category:Private Limited Company

ETSU LIMITED

19 MEADOWCROFT PARK,LIVERPOOL,L12 3HU

Number:06232497
Status:ACTIVE
Category:Private Limited Company

HOUSE CROWD PROJECT 099 LIMITED

2ND FLOOR,HALE,WA15 9HW

Number:09308005
Status:ACTIVE
Category:Private Limited Company

L1 WAKR LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11693911
Status:ACTIVE
Category:Private Limited Company

STARCROSS LIMITED

77 PARK MEADOW,HATFIELD,AL9 5HB

Number:09187400
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