BLUEBOX SYSTEMS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Resolutions

View Document

23/12/2423 December 2024 Memorandum and Articles of Association

View Document

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

View Document

15/08/2415 August 2024 Change of share class name or designation

View Document

01/08/241 August 2024 Change of share class name or designation

View Document

01/08/241 August 2024 Change of share class name or designation

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Memorandum and Articles of Association

View Document

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

View Accounts

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

View Document

18/10/2318 October 2023 Statement of capital following an allotment of shares on 2023-09-08

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

20/07/2320 July 2023 Memorandum and Articles of Association

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

21/06/2321 June 2023 Appointment of Mr Gordon Cameron Livingstone as a director on 2022-09-08

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

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

View Accounts

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

01/10/211 October 2021 Termination of appointment of David George Mclennan Brown as a director on 2021-09-30

View Document

24/09/2124 September 2021 Appointment of Mr Anthony Liam Grace as a director on 2021-09-24

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH 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

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

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

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

13/02/1813 February 2018 REDUCE ISSUED CAPITAL 26/01/2018

View Document

13/02/1813 February 2018 13/02/18 STATEMENT OF CAPITAL GBP 277130.36

View Document

05/02/185 February 2018 CHANGE OF NAME 26/01/2018

View Document

05/02/185 February 2018 COMPANY NAME CHANGED BLUEBOX AVIATION SYSTEMS LIMITED CERTIFICATE ISSUED ON 05/02/18

View Document

02/02/182 February 2018 STATEMENT BY DIRECTORS

View Document

02/02/182 February 2018 SOLVENCY STATEMENT DATED 26/01/18

View Document

23/01/1823 January 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJG SECRETARIAL LIMITED / 01/06/2017

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MACRAE / 11/01/2017

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALEC MACKIE / 11/01/2017

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM EXCHANGE TOWER, 19 CANNING STREET EDINBURGH EH3 8EH SCOTLAND

View Document

15/03/1715 March 2017 CURRSHO FROM 30/09/2017 TO 31/03/2017

View Document

02/02/172 February 2017 11/01/17 STATEMENT OF CAPITAL GBP 277130.36

View Document

31/01/1731 January 2017 SUB-DIVISION 11/01/17

View Document

31/01/1731 January 2017 ADOPT ARTICLES 11/01/2017

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER

View Document

26/01/1726 January 2017 COMPANY NAME CHANGED ENSCO 1526 LIMITED CERTIFICATE ISSUED ON 26/01/17

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED DAVID GEORGE MCLENNAN BROWN

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED JAMES MACRAE

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR HUGH JOHN PATRICK STEWART

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED ALEC MACKIE

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR KEVIN PETER CLARK

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR PAUL LAWRENCE RAYSON

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR HBJG LIMITED

View Document

07/09/167 September 2016 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