LIMBURN BOILER & HEATING SERVICES LIMITED
Company number 04303323
- Company Overview for LIMBURN BOILER & HEATING SERVICES LIMITED (04303323)
- Filing history for LIMBURN BOILER & HEATING SERVICES LIMITED (04303323)
- People for LIMBURN BOILER & HEATING SERVICES LIMITED (04303323)
- Charges for LIMBURN BOILER & HEATING SERVICES LIMITED (04303323)
- More for LIMBURN BOILER & HEATING SERVICES LIMITED (04303323)
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
|
|
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 |