- Company Overview for MYBOILERSERVICE LIMITED (07814907)
- Filing history for MYBOILERSERVICE LIMITED (07814907)
- People for MYBOILERSERVICE LIMITED (07814907)
- Charges for MYBOILERSERVICE LIMITED (07814907)
- Registers for MYBOILERSERVICE LIMITED (07814907)
- More for MYBOILERSERVICE LIMITED (07814907)
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 Jan 2025 | AD03 | Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | |
02 Jan 2025 | AD02 | Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | |
21 Oct 2024 | CS01 | Confirmation statement made on 19 October 2024 with no updates | |
16 Jan 2024 | AA | Full accounts made up to 30 June 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
09 Jan 2023 | AA01 | Current accounting period extended from 31 March 2023 to 30 June 2023 | |
15 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
19 May 2022 | AP01 | Appointment of Charles Cryer as a director on 16 May 2022 | |
19 May 2022 | AP01 | Appointment of Rose Brewin as a director on 16 May 2022 | |
19 May 2022 | TM01 | Termination of appointment of Simon Angus Guild as a director on 16 May 2022 | |
19 May 2022 | AP01 | Appointment of Tim Buckman as a director on 16 May 2022 | |
19 May 2022 | TM01 | Termination of appointment of Paul James Ward as a director on 16 May 2022 | |
14 Apr 2022 | MR01 | Registration of charge 078149070003, created on 13 April 2022 | |
17 Mar 2022 | TM01 | Termination of appointment of Lee Andrew Cowles as a director on 9 March 2022 | |
06 Jan 2022 | AP01 | Appointment of Mr Simon Angus Guild as a director on 6 January 2022 | |
06 Jan 2022 | TM01 | Termination of appointment of Robert James Maynard as a director on 6 January 2022 | |
05 Jan 2022 | PSC05 | Change of details for Welsummer Limited as a person with significant control on 5 January 2022 | |
05 Jan 2022 | AD01 | Registered office address changed from Ldh House Parsons Green St Ives Industrial Park St Ives Cambridgeshire PE27 4AA United Kingdom to Ldh House St Ives Business Park Parsons Green St Ives Cambridgeshire PE27 4AA on 5 January 2022 | |
04 Jan 2022 | PSC05 | Change of details for Welsummer Limited as a person with significant control on 4 January 2022 | |
04 Jan 2022 | AD01 | Registered office address changed from Suite 1 Clare Hall St. Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4WY England to Ldh House Parsons Green St Ives Industrial Park St Ives Cambridgeshire PE27 4AA on 4 January 2022 | |
27 Oct 2021 | MR04 | Satisfaction of charge 078149070001 in full | |
21 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
08 Oct 2021 | MR01 | Registration of charge 078149070002, created on 1 October 2021 | |
24 Jul 2021 | AA | Full accounts made up to 31 March 2021 |