BOX CLEVER STORAGE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

05/12/245 December 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/02/2412 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/03/2315 March 2023 Second filing of Confirmation Statement dated 2016-12-21

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

12/12/2212 December 2022 Termination of appointment of David Michael Nicholson as a secretary on 2020-12-15

View Document

26/10/2226 October 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

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

View Document

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/12/209 December 2020 31/05/20 UNAUDITED ABRIDGED

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED MR DAVID MICHAEL NICHOLSON

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, DIRECTOR MOIRA NICHOLSON

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 31/05/19 UNAUDITED ABRIDGED

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLSON

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MRS MOIRA ANNE NICHOLSON

View Document

13/02/2013 February 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/05/192 May 2019 31/05/18 UNAUDITED ABRIDGED

View Document

18/02/1918 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR MOIRA NICHOLSON

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/02/181 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/12/1621 December 2016 Confirmation statement made on 2016-12-19 with updates

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/01/1415 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/12/1227 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MOIRA ANNE NICHOLSON / 23/12/2012

View Document

24/12/1224 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL NICHOLSON / 23/12/2012

View Document

24/12/1224 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MICHAEL NICHOLSON / 23/12/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/02/121 February 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/02/1115 February 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/01/1015 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MOIRA ANNE NICHOLSON / 19/12/2009

View Document

14/08/0914 August 2009 PREVEXT FROM 31/12/2008 TO 31/05/2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 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