Advanced company searchLink opens in new window

HARTFORD STEAM BOILER UK LIMITED

Company number 02708264

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Oct 2024 AA Accounts for a small company made up to 31 December 2023
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
11 Apr 2024 AD03 Register(s) moved to registered inspection location Third Floor Priory Place New London Road Chelmsford CM2 0PP
10 Apr 2024 AD02 Register inspection address has been changed to Third Floor Priory Place New London Road Chelmsford CM2 0PP
09 Apr 2024 CH01 Director's details changed for Mr Gavin Robert Edley on 3 April 2024
28 Nov 2023 TM01 Termination of appointment of Ian Brown as a director on 1 November 2023
28 Nov 2023 AP01 Appointment of Mr Mark Holmes Masters as a director on 1 November 2023
25 Sep 2023 AA Accounts for a small company made up to 31 December 2022
20 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
04 Oct 2022 AA Accounts for a small company made up to 31 December 2021
13 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
17 Mar 2022 SH01 Statement of capital following an allotment of shares on 2 September 2021
  • GBP 402
07 Jan 2022 TM01 Termination of appointment of Fred Bull as a director on 27 December 2021
07 Jan 2022 AP01 Appointment of Mr Robert Baxley as a director on 27 December 2021
07 Oct 2021 AA Accounts for a small company made up to 31 December 2020
15 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
15 Apr 2021 CH01 Director's details changed for Ian Brown on 13 April 2021
08 Oct 2020 AA Full accounts made up to 31 December 2019
17 Apr 2020 CH01 Director's details changed for Mr Fred Bull on 14 April 2020
16 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
30 Sep 2019 AA Full accounts made up to 31 December 2018
17 Jun 2019 CH01 Director's details changed for Ian Brown on 3 June 2019
17 Jun 2019 CH01 Director's details changed for Mr Fred Bull on 3 June 2019
11 Jun 2019 AD01 Registered office address changed from Unit 7 Brewery Yard, Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to Chancery Place 50 Brown Street Manchester M2 2JT on 11 June 2019
12 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates