BOILERSURE LTD

7 Grange Farm Grange Road 7 Grange Farm Grange Road, Colchester, CO5 0QQ, Essex, England
StatusACTIVE
Company No.11152832
CategoryPrivate Limited Company
Incorporated16 Jan 2018
Age6 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

BOILERSURE LTD is an active private limited company with number 11152832. It was incorporated 6 years, 3 months, 12 days ago, on 16 January 2018. The company address is 7 Grange Farm Grange Road 7 Grange Farm Grange Road, Colchester, CO5 0QQ, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Address

Type: AD01

New address: 7 Grange Farm Grange Road Tiptree Colchester Essex CO50QQ

Change date: 2022-03-25

Old address: 8 Captains Wood Road Great Totham Maldon Essex CM9 8PU England

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Address

Type: AD01

New address: 8 Captains Wood Road Great Totham Maldon Essex CM98PU

Old address: Captains House Captains Wood Road Great Totham Maldon Essex CM9 8PU

Change date: 2020-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2019

Action Date: 27 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-27

Psc name: Penelope Carlton

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2019

Action Date: 27 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Carlton

Change date: 2019-07-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2019

Action Date: 27 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-27

Psc name: Biznis Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-12

Psc name: Mr Nicholas Carlton

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Carlton

Change date: 2019-03-12

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

Change date: 2019-02-05

Old address: Gamart Ind Estate Woodrolfe Road Tollesbury Maldon CM9 8SE United Kingdom

New address: Captains House Captains Wood Road Great Totham Maldon Essex CM9 8PU

Documents

View document PDF

Incorporation company

Date: 16 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUBE PROPERTY SOLUTIONS LIMITED

THE PINNACLE,MILTON KEYNES,MK9 1BP

Number:11032919
Status:ACTIVE
Category:Private Limited Company

GHETTO BRILLIANCE LTD

40 AVOCA CLOSE,LEICESTER,LE5 4RA

Number:11924639
Status:ACTIVE
Category:Private Limited Company

MURRAY MAKES LIMITED

10 THORPEDALE ROAD,LONDON,N4 3BL

Number:05954645
Status:ACTIVE
Category:Private Limited Company

PIP SOFTWARE LIMITED

BOVINGTONS BUNGALOW,HATFIELD PEVEREL,CM3 2JJ

Number:07874441
Status:ACTIVE
Category:Private Limited Company

REDVERS DATA LIMITED

112 MORDEN ROAD,LONDON,SW19 3BP

Number:06143791
Status:ACTIVE
Category:Private Limited Company

S G WEALTH LIMITED

31 WRIGHT CLOSE,LEICESTER,LE8 6QZ

Number:08571496
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