BOILERSURE LTD
Status | ACTIVE |
Company No. | 11152832 |
Category | Private Limited Company |
Incorporated | 16 Jan 2018 |
Age | 6 years, 3 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
CUBE PROPERTY SOLUTIONS LIMITED
THE PINNACLE,MILTON KEYNES,MK9 1BP
Number: | 11032919 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 AVOCA CLOSE,LEICESTER,LE5 4RA
Number: | 11924639 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 THORPEDALE ROAD,LONDON,N4 3BL
Number: | 05954645 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOVINGTONS BUNGALOW,HATFIELD PEVEREL,CM3 2JJ
Number: | 07874441 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 MORDEN ROAD,LONDON,SW19 3BP
Number: | 06143791 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 WRIGHT CLOSE,LEICESTER,LE8 6QZ
Number: | 08571496 |
Status: | ACTIVE |
Category: | Private Limited Company |