Advanced company searchLink opens in new window

LIMBURN BOILER & HEATING SERVICES LIMITED

Company number 04303323

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)
25 Nov 2024 AD01 Registered office address changed from Gerard House Cranbourne Road Gosport Hampshire PO12 1RL to Merlin House, 4 Meteor Way Daedalus Drive Lee-on-Solent Hampshire PO13 9FU on 25 November 2024
21 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with no updates
06 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
25 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
24 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
15 Jun 2023 CH01 Director's details changed for Celeste Chantelle Carole Stears on 13 May 2023
17 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
16 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2022 MA Memorandum and Articles of Association
04 Mar 2022 AP01 Appointment of Scott Crow as a director on 25 February 2022
04 Mar 2022 AP01 Appointment of Leon Robert Abery as a director on 25 February 2022
04 Mar 2022 AP01 Appointment of Celeste Chantelle Carole Stears as a director on 25 February 2022
03 Mar 2022 PSC07 Cessation of Richard Charles Daly as a person with significant control on 25 February 2022
03 Mar 2022 MR04 Satisfaction of charge 1 in full
03 Mar 2022 MR01 Registration of charge 043033230002, created on 25 February 2022
13 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
06 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
14 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
08 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
23 Oct 2019 CH01 Director's details changed for Mr Richard Charles Daly on 26 June 2019
23 Oct 2019 PSC04 Change of details for Mr Richard Charles Daly as a person with significant control on 26 June 2019
23 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
15 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
25 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates