- Company Overview for GLOUCESTER BOILER SERVICES LTD (10546205)
- Filing history for GLOUCESTER BOILER SERVICES LTD (10546205)
- People for GLOUCESTER BOILER SERVICES LTD (10546205)
- More for GLOUCESTER BOILER SERVICES LTD (10546205)
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) |
---|---|---|---|
23 Apr 2025 | CS01 | Confirmation statement made on 20 April 2025 with no updates | |
12 Nov 2024 | AA | Micro company accounts made up to 31 January 2024 | |
20 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
26 Jan 2024 | AA | Micro company accounts made up to 31 January 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
10 Mar 2023 | AAMD | Amended micro company accounts made up to 31 January 2022 | |
10 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
04 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
18 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
20 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
17 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
11 Jan 2018 | PSC01 | Notification of Richard Andrew Green as a person with significant control on 4 January 2017 | |
11 Jan 2018 | AD01 | Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 23 Finlay Road Gloucester GL4 6TW on 11 January 2018 | |
09 Jan 2018 | CH01 | Director's details changed for Mr Richard Green on 9 January 2018 | |
09 Jan 2018 | PSC04 | Change of details for Mr Richard Green as a person with significant control on 9 January 2018 | |
09 Jan 2018 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 9 January 2018 | |
04 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-04
|