BOX CLEVER STORAGE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Termination of appointment of Joseph William Nicholson as a director on 2025-09-12 |
| 19/12/2419 December 2024 | Confirmation statement made on 2024-12-19 with no updates |
| 05/12/245 December 2024 | Unaudited abridged accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 12/02/2412 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
| 19/12/2319 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 15/03/2315 March 2023 | Second filing of Confirmation Statement dated 2016-12-21 |
| 21/12/2221 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
| 12/12/2212 December 2022 | Termination of appointment of David Michael Nicholson as a secretary on 2020-12-15 |
| 26/10/2226 October 2022 | Unaudited abridged accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 14/01/2214 January 2022 | Registered office address changed from Burnside House, I C I Westgate Chilton Avenue Billingham TS23 1JD to Burnisde House Cambridge Road Middlesbrough TS3 8AG on 2022-01-14 |
| 22/12/2122 December 2021 | Unaudited abridged accounts made up to 2021-05-31 |
| 21/12/2121 December 2021 | Confirmation statement made on 2021-12-19 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 09/12/209 December 2020 | 31/05/20 UNAUDITED ABRIDGED |
| 27/08/2027 August 2020 | APPOINTMENT TERMINATED, DIRECTOR MOIRA NICHOLSON |
| 27/08/2027 August 2020 | DIRECTOR APPOINTED MR DAVID MICHAEL NICHOLSON |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 12/05/2012 May 2020 | 31/05/19 UNAUDITED ABRIDGED |
| 10/03/2010 March 2020 | DIRECTOR APPOINTED MRS MOIRA ANNE NICHOLSON |
| 10/03/2010 March 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLSON |
| 13/02/2013 February 2020 | PREVSHO FROM 30/05/2019 TO 29/05/2019 |
| 19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 02/05/192 May 2019 | 31/05/18 UNAUDITED ABRIDGED |
| 18/02/1918 February 2019 | PREVSHO FROM 31/05/2018 TO 30/05/2018 |
| 20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
| 02/11/182 November 2018 | APPOINTMENT TERMINATED, DIRECTOR MOIRA NICHOLSON |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 01/02/181 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
| 20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 21/12/1621 December 2016 | Confirmation statement made on 2016-12-19 with updates |
| 21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 22/12/1522 December 2015 | Annual return made up to 19 December 2015 with full list of shareholders |
| 27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 22/12/1422 December 2014 | Annual return made up to 19 December 2014 with full list of shareholders |
| 13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 15/01/1415 January 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 27/12/1227 December 2012 | Annual return made up to 19 December 2012 with full list of shareholders |
| 24/12/1224 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MICHAEL NICHOLSON / 23/12/2012 |
| 24/12/1224 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL NICHOLSON / 23/12/2012 |
| 24/12/1224 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MOIRA ANNE NICHOLSON / 23/12/2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 01/02/121 February 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 15/02/1115 February 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
| 01/04/101 April 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MOIRA ANNE NICHOLSON / 19/12/2009 |
| 15/01/1015 January 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
| 14/08/0914 August 2009 | PREVEXT FROM 31/12/2008 TO 31/05/2009 |
| 05/02/095 February 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
| 17/09/0817 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 02/01/082 January 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
| 18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 01/10/071 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 01/10/071 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 10/01/0710 January 2007 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
| 22/02/0622 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 22/02/0622 February 2006 | NEW DIRECTOR APPOINTED |
| 20/12/0520 December 2005 | SECRETARY RESIGNED |
| 20/12/0520 December 2005 | DIRECTOR RESIGNED |
| 19/12/0519 December 2005 | 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