Advanced company searchLink opens in new window

GLOUCESTER BOILER SERVICES LTD

Company number 10546205

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1