BLEEPBOX ELECTRONICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Previous accounting period shortened from 2024-06-27 to 2024-06-26

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/04/242 April 2024 Previous accounting period shortened from 2023-06-28 to 2023-06-27

View Document

29/03/2429 March 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

31/10/2331 October 2023 Appointment of Mr Edward Pierce Evans as a director on 2023-10-31

View Document

31/10/2331 October 2023 Change of details for Mr Edward Pierce Evans as a person with significant control on 2023-10-31

View Document

31/10/2331 October 2023 Termination of appointment of Richard Evans as a secretary on 2023-10-31

View Document

31/10/2331 October 2023 Termination of appointment of Edward Pierce Evans as a director on 2023-10-31

View Document

31/10/2331 October 2023 Director's details changed for Mr Edward Pierce Evans on 2023-10-31

View Document

31/10/2331 October 2023 Cessation of Edward Pierce Evans as a person with significant control on 2023-10-31

View Document

31/10/2331 October 2023 Change of details for Mr Richard Theobald Evans as a person with significant control on 2023-10-31

View Document

31/10/2331 October 2023 Notification of Edward Pierce Evans as a person with significant control on 2023-10-31

View Document

27/10/2327 October 2023 Registered office address changed from 10 Hampton Court Road Birmingham B17 9AE England to 3 East Trescott Farm Barns Bridgnorth Road Trescott Wolverhampton WV6 7BF on 2023-10-27

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-06-30

View Document

31/03/2331 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

03/10/223 October 2022 Confirmation statement made on 2022-08-11 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-08-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PIERCE EVANS / 08/10/2018

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM 2ND FLOOR 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/08/177 August 2017 30/06/17 STATEMENT OF CAPITAL GBP 1

View Document

05/08/175 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD THEOBALD EVANS

View Document

05/08/175 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EVANS / 05/08/2017

View Document

05/08/175 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD PIERCE EVANS

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

06/08/166 August 2016 DIRECTOR APPOINTED MR EDWARD PIERCE EVANS

View Document

06/08/166 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/03/1628 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/08/1517 August 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/08/138 August 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/09/123 September 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED RICHARD EVANS

View Document

14/09/1114 September 2011 COMPANY NAME CHANGED CELEBRATION TOASTING CHAMPAGNE LTD CERTIFICATE ISSUED ON 14/09/11

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOBLING

View Document

14/09/1114 September 2011 SECRETARY APPOINTED RICHARD EVANS

View Document

14/07/1114 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

27/08/1027 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER JOBLING / 01/10/2009

View Document

23/06/0923 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company