BLUEBOX AVIONICS LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Satisfaction of charge 056840010002 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 056840010001 in full

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

17/11/2317 November 2023 Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2023-11-17

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2115 December 2021 Termination of appointment of David George Mclennan Brown as a director on 2021-09-30

View Document

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

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM INFLIGHT HOUSE HURRICANE WAY LANGLEY SL3 8AG

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

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

View Accounts

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BUNTING

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR KEVIN PETER CLARK

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL RAYSON

View Document

07/11/187 November 2018 ADOPT ARTICLES 25/10/2018

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

15/02/1815 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/02/2017

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/03/1716 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 100

View Document

15/03/1715 March 2017 CURRSHO FROM 31/08/2017 TO 31/03/2017

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR PAUL LAWRENCE RAYSON

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HOWE

View Document

13/04/1613 April 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE MCLENNAN BROWN / 11/04/2016

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056840010002

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/09/1523 September 2015 SAIL ADDRESS CREATED

View Document

23/09/1523 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWE / 09/08/2015

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL BUNTING / 09/08/2015

View Document

10/08/1510 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056840010001

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/03/154 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/03/146 March 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM JUBILEE HOUSE 32 DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL

View Document

20/02/1320 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR JONATHAN MICHAEL BUNTING

View Document

28/06/1228 June 2012 CURRSHO FROM 30/09/2012 TO 31/08/2012

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK CASHMORE

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, SECRETARY THOMSON COOPER SECRETARIES LIMITED

View Document

11/04/1211 April 2012 CORPORATE SECRETARY APPOINTED THOMSON COOPER SECRETARIES LIMITED

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, SECRETARY ANNE HOLMES

View Document

05/04/125 April 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR MARK RICHARD CASHMORE

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/03/1117 March 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD STUART

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR MURRAY SKELTON

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED JAMES LINDSAY MACRAE

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWE / 23/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE MCLENNAN BROWN / 23/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW STUART / 23/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY KIRK SKELTON / 23/01/2010

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNE HOLMES / 17/03/2009

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/04/087 April 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/075 January 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 12 WALKER AVENUE STRATFORD, OFFICE VILLAGE WOLVERTON MILL, MILTON KEYNES, BUCKINGHAMSHIRE MK12 5TW

View Document

22/05/0622 May 2006 COMPANY NAME CHANGED DUN 07 LIMITED CERTIFICATE ISSUED ON 22/05/06

View Document

23/01/0623 January 2006 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