ADVANCED BOILER SERVICES LIMITED

Register to unlock more data on OkredoRegister

ADVANCED BOILER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04506000

Incorporation date

07/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

1 Abacus House, Newlands Road, Corsham, Wiltshire SN13 0BHCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2002)
dot icon24/09/2025
Micro company accounts made up to 2025-04-30
dot icon23/07/2025
Confirmation statement made on 2025-07-16 with updates
dot icon03/10/2024
Micro company accounts made up to 2024-04-30
dot icon16/07/2024
Change of details for Mr John Edwards as a person with significant control on 2024-06-30
dot icon16/07/2024
Director's details changed for Mr John Edwards on 2024-07-12
dot icon16/07/2024
Secretary's details changed for Mr John Edwards on 2024-07-12
dot icon16/07/2024
Confirmation statement made on 2024-07-16 with updates
dot icon16/07/2024
Change of details for Mr John Edwards as a person with significant control on 2024-07-12
dot icon15/07/2024
Cessation of Terry Edwards as a person with significant control on 2024-06-30
dot icon15/07/2024
Cessation of David Milkins as a person with significant control on 2024-06-30
dot icon15/05/2024
Previous accounting period shortened from 2024-09-30 to 2024-04-30
dot icon02/05/2024
Termination of appointment of Terry Edwards as a director on 2024-04-30
dot icon02/05/2024
Termination of appointment of David Milkins as a director on 2024-04-30
dot icon16/04/2024
Micro company accounts made up to 2023-09-30
dot icon15/08/2023
Confirmation statement made on 2023-08-07 with updates
dot icon05/05/2023
Micro company accounts made up to 2022-09-30
dot icon15/08/2022
Confirmation statement made on 2022-08-07 with updates
dot icon11/02/2022
Micro company accounts made up to 2021-09-30
dot icon09/08/2021
Confirmation statement made on 2021-08-07 with updates
dot icon24/06/2021
Micro company accounts made up to 2020-09-30
dot icon17/02/2021
Change of details for Mr David Norman Milkins as a person with significant control on 2021-02-16
dot icon16/02/2021
Director's details changed for David Milkins on 2021-02-16
dot icon14/08/2020
Confirmation statement made on 2020-08-07 with updates
dot icon22/06/2020
Micro company accounts made up to 2019-09-30
dot icon12/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon08/08/2019
Cessation of Terry Edwards as a person with significant control on 2017-04-06
dot icon08/08/2019
Cessation of John Edwards as a person with significant control on 2016-04-06
dot icon08/08/2019
Cessation of David Norman Milkins as a person with significant control on 2016-04-06
dot icon08/08/2019
Change of details for Mr Terry Edwards as a person with significant control on 2018-01-08
dot icon07/08/2019
Director's details changed for Mr Terry Edwards on 2018-01-08
dot icon13/03/2019
Micro company accounts made up to 2018-09-30
dot icon24/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon22/05/2018
Micro company accounts made up to 2017-09-30
dot icon10/01/2018
Change of details for Mr Terry Edwards as a person with significant control on 2018-01-08
dot icon31/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon31/08/2017
Notification of David Norman Milkins as a person with significant control on 2017-04-06
dot icon31/08/2017
Notification of John Edwards as a person with significant control on 2017-04-06
dot icon31/08/2017
Notification of Terry Edwards as a person with significant control on 2017-04-06
dot icon12/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/09/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/10/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/08/2011
Annual return made up to 2011-08-07
dot icon13/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/08/2010
Annual return made up to 2010-08-07
dot icon05/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/09/2009
Return made up to 07/08/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/09/2008
Return made up to 07/08/08; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/04/2008
Resolutions
dot icon23/08/2007
Return made up to 07/08/07; full list of members
dot icon12/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/09/2006
Return made up to 07/08/06; full list of members
dot icon23/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon17/08/2005
Return made up to 07/08/05; full list of members
dot icon17/08/2005
Secretary's particulars changed;director's particulars changed
dot icon11/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon26/08/2004
Return made up to 07/08/04; full list of members
dot icon15/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon03/12/2003
Director's particulars changed
dot icon17/10/2003
Return made up to 07/08/03; full list of members
dot icon16/09/2002
New secretary appointed;new director appointed
dot icon08/09/2002
Director resigned
dot icon08/09/2002
Secretary resigned
dot icon08/09/2002
New director appointed
dot icon08/09/2002
New director appointed
dot icon05/09/2002
Accounting reference date extended from 31/08/03 to 30/09/03
dot icon05/09/2002
Ad 20/08/02--------- £ si 1499@1=1499 £ ic 1/1500
dot icon07/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
67.26K
-
0.00
-
-
2022
2
59.35K
-
0.00
-
-
2023
1
18.43K
-
0.00
-
-
2023
1
18.43K
-
0.00
-
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

18.43K £Descended-68.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Terry Edwards
Director
20/08/2002 - 30/04/2024
-
Mr David Milkins
Director
20/08/2002 - 30/04/2024
-
Mr John Edwards
Director
20/08/2002 - Present
-
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
06/08/2002 - 06/08/2002
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
06/08/2002 - 06/08/2002
15962

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADVANCED BOILER SERVICES LIMITED

ADVANCED BOILER SERVICES LIMITED is an(a) Active company incorporated on 07/08/2002 with the registered office located at 1 Abacus House, Newlands Road, Corsham, Wiltshire SN13 0BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED BOILER SERVICES LIMITED?

toggle

ADVANCED BOILER SERVICES LIMITED is currently Active. It was registered on 07/08/2002 .

Where is ADVANCED BOILER SERVICES LIMITED located?

toggle

ADVANCED BOILER SERVICES LIMITED is registered at 1 Abacus House, Newlands Road, Corsham, Wiltshire SN13 0BH.

What does ADVANCED BOILER SERVICES LIMITED do?

toggle

ADVANCED BOILER SERVICES LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does ADVANCED BOILER SERVICES LIMITED have?

toggle

ADVANCED BOILER SERVICES LIMITED had 1 employees in 2023.

What is the latest filing for ADVANCED BOILER SERVICES LIMITED?

toggle

The latest filing was on 24/09/2025: Micro company accounts made up to 2025-04-30.