SLEEPSAFE HEATING & BOILER SERVICES LIMITED
Company number 05986313
- Company Overview for SLEEPSAFE HEATING & BOILER SERVICES LIMITED (05986313)
- Filing history for SLEEPSAFE HEATING & BOILER SERVICES LIMITED (05986313)
- People for SLEEPSAFE HEATING & BOILER SERVICES LIMITED (05986313)
- More for SLEEPSAFE HEATING & BOILER SERVICES LIMITED (05986313)
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) |
---|---|---|---|
10 Jul 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with no updates | |
19 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
09 May 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
16 Aug 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with updates | |
26 Apr 2022 | AP01 | Appointment of Mr Luke Edward Giles as a director on 31 March 2022 | |
26 Apr 2022 | PSC01 | Notification of Luke Edward Giles as a person with significant control on 31 March 2022 | |
19 Apr 2022 | PSC07 | Cessation of Oliver Joseph Billsberry as a person with significant control on 31 March 2022 | |
19 Apr 2022 | PSC07 | Cessation of Natasha Clara Billsberry as a person with significant control on 31 March 2022 | |
19 Apr 2022 | TM01 | Termination of appointment of Oliver Joseph Billsberry as a director on 31 March 2022 | |
19 Apr 2022 | TM02 | Termination of appointment of Natasha Clara Billsberry as a secretary on 31 March 2022 | |
19 Apr 2022 | AD01 | Registered office address changed from 25 Stoney Road Grundisburgh Woodbridge Suffolk IP13 6rd England to Building 62 Bentwaters Parks Rendlesham Woodbridge IP12 2TW on 19 April 2022 | |
02 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with updates | |
14 Oct 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
12 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with updates | |
05 Nov 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
14 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with updates | |
06 Aug 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
13 Jun 2019 | CH01 | Director's details changed for Oliver Joseph Billsberry on 30 October 2016 | |
13 Jun 2019 | CH03 | Secretary's details changed for Natasha Clara Billsberry on 30 October 2016 | |
27 Feb 2019 | TM01 | Termination of appointment of Luke James Billsberry as a director on 31 January 2019 | |
07 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
04 Jul 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
23 Nov 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 |