GEOFF CASTLES BOILER SERVICES LIMITED
Company number NI029781
- Company Overview for GEOFF CASTLES BOILER SERVICES LIMITED (NI029781)
- Filing history for GEOFF CASTLES BOILER SERVICES LIMITED (NI029781)
- People for GEOFF CASTLES BOILER SERVICES LIMITED (NI029781)
- Charges for GEOFF CASTLES BOILER SERVICES LIMITED (NI029781)
- More for GEOFF CASTLES BOILER SERVICES LIMITED (NI029781)
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) |
---|---|---|---|
05 Nov 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with updates | |
12 Aug 2024 | CS01 | Confirmation statement made on 12 August 2024 with updates | |
08 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 1 August 2024
|
|
16 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
01 May 2024 | AP01 | Appointment of Mr Richard Andrew Mcelnay as a director on 1 May 2024 | |
01 May 2024 | TM01 | Termination of appointment of Varrie Castles as a director on 1 May 2024 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
04 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
06 Jul 2021 | PSC07 | Cessation of Geoffrey Victor Castles -Estate as a person with significant control on 10 November 2020 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Nov 2020 | CH01 | Director's details changed for Mrs Geraldine Castles on 13 November 2020 | |
13 Nov 2020 | CH01 | Director's details changed for Mr Gary Trevor Castles on 13 November 2020 | |
13 Nov 2020 | CH03 | Secretary's details changed for Gary Trevor Castles on 13 November 2020 | |
11 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Aug 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 |