ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Boiler Pointer Ltd

Boiler Pointer Ltd is an active company incorporated on 22 February 2018 with the registered office located in Slough, Berkshire. Boiler Pointer Ltd was registered 7 years ago.
Status
Active
Active since 5 years ago
Active proposal to strike off
Company No
11220034
Private limited company
Age
7 years
Incorporated 22 February 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 186 days
Dated 21 February 2024 (1 year 6 months ago)
Next confirmation dated 21 February 2025
Was due on 7 March 2025 (6 months ago)
Last change occurred 1 year 6 months ago
Accounts
Overdue
Accounts overdue by 283 days
For period 1 Mar28 Feb 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2024
Was due on 30 November 2024 (9 months ago)
Contact
Address
75 Talbot Avenue
Slough
SL3 8DE
England
Address changed on 21 May 2025 (3 months ago)
Previous address was Regus 268 Bath Road Slough SL1 4DX
Telephone
01753 981977
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Dec 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
London Health And Beauty Centre Ltd
Mr Waqas Ali Arshad is a mutual person.
Active
Aib International Group Limited
Mr Waqas Ali Arshad is a mutual person.
Active
Luigi Auto Care Tech Limited
Mr Waqas Ali Arshad is a mutual person.
Active
International Medical Solutions Limited
Mr Waqas Ali Arshad is a mutual person.
Dissolved
Chand Engineering Ltd
Mr Waqas Ali Arshad is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
28 Feb 2023
For period 28 Feb28 Feb 2023
Traded for 12 months
Cash in Bank
£49.41K
Increased by £6.62K (+15%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£85.78K
Increased by £10.01K (+13%)
Total Liabilities
-£68.95K
Increased by £3.79K (+6%)
Net Assets
£16.83K
Increased by £6.21K (+59%)
Debt Ratio (%)
80%
Decreased by 5.61% (-7%)
Latest Activity
Registered Address Changed
3 Months Ago on 21 May 2025
Compulsory Strike-Off Suspended
7 Months Ago on 11 Feb 2025
Compulsory Gazette Notice
7 Months Ago on 28 Jan 2025
Confirmation Submitted
1 Year 6 Months Ago on 27 Feb 2024
Registered Address Changed
1 Year 11 Months Ago on 13 Oct 2023
Full Accounts Submitted
2 Years Ago on 25 Aug 2023
Full Accounts Submitted
2 Years 3 Months Ago on 18 May 2023
Confirmation Submitted
2 Years 3 Months Ago on 15 May 2023
Compulsory Strike-Off Discontinued
2 Years 4 Months Ago on 13 May 2023
Compulsory Strike-Off Suspended
2 Years 4 Months Ago on 12 May 2023
Get Credit Report
Discover Boiler Pointer Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Regus 268 Bath Road Slough SL1 4DX to 75 Talbot Avenue Slough SL3 8DE on 21 May 2025
Submitted on 21 May 2025
Compulsory strike-off action has been suspended
Submitted on 11 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 28 Jan 2025
Confirmation statement made on 21 February 2024 with updates
Submitted on 27 Feb 2024
Registered office address changed from PO Box 4385 11220034 - Companies House Default Address Cardiff CF14 8LH to Regus 268 Bath Road Slough SL1 4DX on 13 October 2023
Submitted on 13 Oct 2023
Total exemption full accounts made up to 28 February 2023
Submitted on 25 Aug 2023
Submitted on 16 Aug 2023
Total exemption full accounts made up to 28 February 2022
Submitted on 18 May 2023
Confirmation statement made on 21 February 2023 with updates
Submitted on 15 May 2023
Compulsory strike-off action has been discontinued
Submitted on 13 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year