Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bullseye Boiler Services Limited
Bullseye Boiler Services Limited is an active company incorporated on 28 June 2021 with the registered office located in . Bullseye Boiler Services Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13479923
Private limited company
Age
4 years
Incorporated
28 June 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 June 2025
(6 months ago)
Next confirmation dated
27 June 2026
Due by
11 July 2026
(6 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
30 June 2025
Due by
31 March 2026
(3 months remaining)
Learn more about Bullseye Boiler Services Limited
Contact
Update Details
Address
Unit 18 Centenary Park
Skylon Central
Hereford
HR2 6FJ
United Kingdom
Address changed on
13 Sep 2024
(1 year 3 months ago)
Previous address was
Unit 18 Centenary Park Rotherwas Hereford HR2 6FJ England
Companies in
Telephone
01432 807500
Email
Unreported
Website
Bullseyeboilerservices.co.uk
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Mr Jason Griffiths
PSC • Director • British • Lives in UK • Born in May 1970
Wayne Ian Jones
Director • British • Lives in UK • Born in Nov 1967
Mr Wayne Ian Jones
PSC • British • Lives in UK • Born in Nov 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£58.83K
Decreased by £14.13K (-19%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£131.46K
Increased by £12.38K (+10%)
Total Liabilities
-£103.78K
Increased by £440 (0%)
Net Assets
£27.67K
Increased by £11.94K (+76%)
Debt Ratio (%)
79%
Decreased by 7.84% (-9%)
See 10 Year Full Financials
Latest Activity
Jeremy Keith Grisman (PSC) Resigned
28 Days Ago on 1 Dec 2025
Jeremy Keith Grisman Resigned
28 Days Ago on 1 Dec 2025
Mr Jeremy Keith Grisman (PSC) Details Changed
6 Months Ago on 2 Jul 2025
Confirmation Submitted
6 Months Ago on 2 Jul 2025
Abridged Accounts Submitted
9 Months Ago on 31 Mar 2025
Jeremy Keith Grisman (PSC) Appointed
10 Months Ago on 5 Feb 2025
Mr Jeremy Keith Grisman Appointed
10 Months Ago on 5 Feb 2025
Registered Address Changed
1 Year 3 Months Ago on 13 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 2 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 10 Jul 2024
Get Alerts
Get Credit Report
Discover Bullseye Boiler Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Cessation of Jeremy Keith Grisman as a person with significant control on 1 December 2025
Submitted on 17 Dec 2025
Termination of appointment of Jeremy Keith Grisman as a director on 1 December 2025
Submitted on 8 Dec 2025
Change of details for Mr Jeremy Keith Grisman as a person with significant control on 2 July 2025
Submitted on 17 Oct 2025
Confirmation statement made on 27 June 2025 with updates
Submitted on 2 Jul 2025
Notification of Jeremy Keith Grisman as a person with significant control on 5 February 2025
Submitted on 2 Jul 2025
Unaudited abridged accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Change of share class name or designation
Submitted on 3 Mar 2025
Appointment of Mr Jeremy Keith Grisman as a director on 5 February 2025
Submitted on 20 Feb 2025
Resolutions
Submitted on 11 Feb 2025
Statement of capital following an allotment of shares on 5 February 2025
Submitted on 11 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs