BLUE BOX OFFICE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/09/243 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/10/2312 October 2023 Micro company accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/09/2229 September 2022 Registered office address changed from Old Brewery House Old Post Office Street Everton Doncaster DN10 5BE England to Unit 1 Sandall Business Park, Sandall Stones Road Kirk Sandall Doncaster DN3 1RW on 2022-09-29

View Document

27/09/2227 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

02/03/202 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106607370002

View Document

26/02/2026 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106607370001

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

16/01/1916 January 2019 ADOPT ARTICLES 29/03/2018

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LISA MERRETT / 01/12/2017

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE JANE MERRETT / 01/12/2017

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN MERRETT / 01/12/2017

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JAMES MERRETT / 01/12/2017

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MISS SOPHIE JANE MERRETT / 01/12/2017

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR HARRY JAMES MERRETT / 01/12/2017

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM C/O SOCHALL SMITH LTD 4 THORNCLIFFE PARK ESTATE, NEWTON CHAMBERS ROAD CHAPELTOWN SHEFFIELD S35 2PH UNITED KINGDOM

View Document

09/03/179 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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