Advanced company searchLink opens in new window

BOILER SYSTEMS NI LTD

Company number NI645330

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)
17 May 2023 CS01 Confirmation statement made on 19 April 2023 with updates
12 Apr 2023 TM01 Termination of appointment of Amy Smyth as a director on 31 March 2023
12 Apr 2023 PSC07 Cessation of Amy Smyth as a person with significant control on 31 March 2023
12 Apr 2023 PSC01 Notification of Brendan James Smyth as a person with significant control on 31 March 2023
12 Apr 2023 AP01 Appointment of Mr Brendan James Smyth as a director on 31 March 2023
29 Mar 2023 AA Micro company accounts made up to 31 March 2022
18 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
21 Sep 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
09 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Jul 2019 TM01 Termination of appointment of Brendan Smyth as a director on 31 March 2019
04 Jul 2019 AP01 Appointment of Miss Amy Smyth as a director on 31 March 2019
04 Jul 2019 PSC01 Notification of Amy Smyth as a person with significant control on 31 March 2019
04 Jul 2019 PSC07 Cessation of Brendan Smyth as a person with significant control on 31 March 2019
23 May 2019 CS01 Confirmation statement made on 19 April 2019 with updates
17 Dec 2018 AD01 Registered office address changed from 51 Clarendon Street Londonderry BT48 7ER Northern Ireland to 16 Harkness Gardens Londonderry BT47 6GG on 17 December 2018
17 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
20 Jun 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
16 Aug 2017 AD01 Registered office address changed from 51 Clarendon Street C/O Oakleaf Chartered Accountants Londonderry BT48 7ER Northern Ireland to 51 Clarendon Street Londonderry BT48 7ER on 16 August 2017
14 Aug 2017 AD01 Registered office address changed from 7 Queen Street Londonderry BT48 7EF Northern Ireland to 51 Clarendon Street C/O Oakleaf Chartered Accountants Londonderry BT48 7ER on 14 August 2017
12 May 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
20 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted