AFFORDABLE BOILER SOLUTIONS LTD

Room 16, Oakfield House 31 Main Street Room 16, Oakfield House 31 Main Street, Glasgow, G74 4JU, Scotland
StatusACTIVE
Company No.SC516169
CategoryPrivate Limited Company
Incorporated23 Sep 2015
Age8 years, 8 months, 9 days
JurisdictionScotland

SUMMARY

AFFORDABLE BOILER SOLUTIONS LTD is an active private limited company with number SC516169. It was incorporated 8 years, 8 months, 9 days ago, on 23 September 2015. The company address is Room 16, Oakfield House 31 Main Street Room 16, Oakfield House 31 Main Street, Glasgow, G74 4JU, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Address

Type: AD01

Old address: 120 Woodneuk Road Glasgow G53 7QS Scotland

Change date: 2020-02-14

New address: Room 16, Oakfield House 31 Main Street East Kilbride Glasgow G74 4JU

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Wilson

Notification date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Resolution

Date: 03 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Francis Mcardle

Termination date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-31

Psc name: Darren Francis Mcardle

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Address

Type: AD01

Old address: C/O Kilbryde and Co E K Business Centre 14 Stroud Road East Kilbride Glasgow G75 0YA Scotland

New address: 120 Woodneuk Road Glasgow G53 7QS

Change date: 2017-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Incorporation company

Date: 23 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEYOND THE MAP LONDON LIMITED

THE BUSINESS CENTRE THE BUSINESS CENTRE,BARRY,CF63 2AW

Number:10610974
Status:ACTIVE
Category:Private Limited Company
Number:IP031230
Status:ACTIVE
Category:Industrial and Provident Society

GRANDROCK HOLDINGS LTD

15 VANGUARD WAY,CARDIFF,CF24 5PJ

Number:10589373
Status:ACTIVE
Category:Private Limited Company

ID2 MEDIA LIMITED

MOODY HOUSE,CONGLETON,CW12 4AP

Number:04591920
Status:ACTIVE
Category:Private Limited Company

OCTAGON CAPITAL INVESTMENTS LIMITED

KEMP HOUSE,ST LUKE'S,EC1V 2NX

Number:07041356
Status:ACTIVE
Category:Private Limited Company

THE STRAND-SINCERE COMPANY, LIMITED

7(B) WELL STREET,BUCKINGHAM,MK18 1EW

Number:07749549
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