BOX BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewTermination of appointment of Thea Milner as a director on 2025-09-18

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

27/03/2527 March 2025 Appointment of Miss Thea Milner as a director on 2025-03-27

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

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

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

20/10/2320 October 2023 Certificate of change of name

View Document

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

View Accounts

13/03/2313 March 2023 Appointment of Mr Junior Lloyd Alpheus Haynes as a director on 2023-03-06

View Document

13/03/2313 March 2023 Termination of appointment of Gary John Waghorn as a director on 2023-03-06

View Document

25/01/2325 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Appointment of Mrs Rachel Young as a director on 2021-11-17

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

07/10/217 October 2021 Statement of capital following an allotment of shares on 2021-03-01

View Document

30/04/2130 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/03/2124 March 2021 DIRECTOR APPOINTED MR GARY JOHN WAGHORN

View Document

24/03/2124 March 2021 APPOINTMENT TERMINATED, DIRECTOR RACHEL YOUNG

View Document

15/10/2015 October 2020 COMPANY NAME CHANGED G8 BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 15/10/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MRS RACHEL YOUNG

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR GARY WAGHORN

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

18/09/1918 September 2019 COMPANY NAME CHANGED QICKCO BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 18/09/19

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR HOLLY KENNEDY

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR GARY WAGHORN

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / QICKCO GROUP LIMITED / 06/06/2019

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM HILDEN PARK HOUSE 79 TONBRIDGE ROAD HILDENBOROUGH KENT TN11 9BH ENGLAND

View Document

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

View Accounts

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR KYRIACOS KIMITRI

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN MUNNS

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR KYRIACOS KIMITRI

View Document

03/07/183 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/07/183 July 2018 COMPANY NAME CHANGED QICKCO MAINTENANCE LIMITED CERTIFICATE ISSUED ON 03/07/18

View Document

02/07/182 July 2018 PREVEXT FROM 31/10/2017 TO 31/03/2018

View Document

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

View Accounts

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY PENNY

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MRS HOLLY KENNEDY

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR JEFFREY JOHN PENNY

View Document

03/10/163 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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