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) |
---|---|---|---|
08 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
16 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from 1 Otley Road Clopton Woodbridge Suffolk IP13 6QQ to 25 Stoney Road Grundisburgh Woodbridge Suffolk IP13 6rd on 2 November 2016 | |
25 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
07 Dec 2011 | AP01 | Appointment of Mr Luke James Billsberry as a director | |
30 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
22 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
16 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 15 March 2010
|
|
06 Nov 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
06 Nov 2009 | CH01 | Director's details changed for Oliver Joseph Billsberry on 6 November 2009 | |
15 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Aug 2009 | 288c | Secretary's change of particulars / natasha dagnall / 01/08/2009 | |
24 Aug 2009 | 288c | Director's change of particulars / oliver billsberry / 01/08/2009 | |
24 Aug 2009 | 287 | Registered office changed on 24/08/2009 from harvest moon, 2 bonds corner grundisburgh woodbridge suffolk IP13 6SA |