BLUEBOX SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-10 with updates |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/207 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
26/11/2026 November 2020 | PSC'S CHANGE OF PARTICULARS / MR JEFF CHAPMAN / 26/11/2020 |
26/11/2026 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF CHAPMAN / 26/11/2020 |
10/10/2010 October 2020 | DIRECTOR APPOINTED MS ANGELA LUCAS |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF CHAPMAN / 15/05/2019 |
15/05/1915 May 2019 | PSC'S CHANGE OF PARTICULARS / MR JEFF CHAPMAN / 13/05/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
05/12/175 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
09/05/179 May 2017 | REGISTERED OFFICE CHANGED ON 09/05/2017 FROM ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0HA |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/04/1315 April 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/05/1230 May 2012 | APPOINTMENT TERMINATED, SECRETARY ANGELA LUCAS |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/02/1221 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/03/1116 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
06/04/106 April 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF CHAPMAN / 10/02/2010 |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
20/03/0820 March 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | LOCATION OF REGISTER OF MEMBERS |
19/03/0819 March 2008 | REGISTERED OFFICE CHANGED ON 19/03/2008 FROM ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0HA |
19/03/0819 March 2008 | LOCATION OF DEBENTURE REGISTER |
05/03/075 March 2007 | NEW SECRETARY APPOINTED |
26/02/0726 February 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
21/02/0721 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/09/0614 September 2006 | SECRETARY RESIGNED |
07/03/067 March 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/08/0515 August 2005 | SECRETARY'S PARTICULARS CHANGED |
11/07/0511 July 2005 | SECRETARY'S PARTICULARS CHANGED |
05/05/055 May 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
15/02/0515 February 2005 | SECRETARY'S PARTICULARS CHANGED |
13/12/0413 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/07/0421 July 2004 | REGISTERED OFFICE CHANGED ON 21/07/04 FROM: ST JOSEPHS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0HA |
22/04/0422 April 2004 | DIVIDEND DECLARED 03/03/04 |
28/02/0428 February 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
26/02/0426 February 2004 | NC INC ALREADY ADJUSTED 17/02/04 |
26/02/0426 February 2004 | SECRETARY RESIGNED |
26/02/0426 February 2004 | NEW SECRETARY APPOINTED |
26/02/0426 February 2004 | REGISTERED OFFICE CHANGED ON 26/02/04 FROM: ANGLIA HOUSE 285 MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1XQ |
26/02/0426 February 2004 | £ NC 100/1000 17/02/0 |
26/02/0426 February 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
17/02/0417 February 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
12/04/0312 April 2003 | REGISTERED OFFICE CHANGED ON 12/04/03 FROM: 14 COLLEGE FARM COURT SEN DRAYTON CAMBRIDGE CAMBRIDGESHIRE CB4 5SZ |
07/03/037 March 2003 | NEW DIRECTOR APPOINTED |
07/03/037 March 2003 | NEW SECRETARY APPOINTED |
18/02/0318 February 2003 | REGISTERED OFFICE CHANGED ON 18/02/03 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY |
18/02/0318 February 2003 | SECRETARY RESIGNED |
18/02/0318 February 2003 | DIRECTOR RESIGNED |
10/02/0310 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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