BOX-IT DATA MANAGEMENT LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Appointment of Mr Ivo Vesselinov as a secretary on 2025-04-22

View Document

22/04/2522 April 2025 Termination of appointment of Ross Conor O'brien as a secretary on 2025-03-27

View Document

22/04/2522 April 2025 Termination of appointment of Ross Conor O'brien as a director on 2025-03-27

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

19/08/2419 August 2024 Audit exemption subsidiary accounts made up to 2023-10-31

View Document

06/08/246 August 2024

View Document

06/08/246 August 2024

View Document

06/08/246 August 2024

View Document

15/02/2415 February 2024 Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 2024-02-07

View Document

15/02/2415 February 2024 Termination of appointment of Ian O'donovan as a director on 2024-02-07

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

27/07/2327 July 2023 Accounts for a small company made up to 2022-10-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

24/07/2124 July 2021 Accounts for a small company made up to 2020-10-31

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCKENNA

View Document

23/01/1523 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR JANE VINSON

View Document

17/11/1417 November 2014 ADOPT ARTICLES 06/11/2014

View Document

14/11/1414 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071254740005

View Document

09/10/149 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 AUDITOR'S RESIGNATION

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR CHRISTOPHER DAVID MCKENNA

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOUND

View Document

21/01/1421 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

19/11/1319 November 2013 SUB-DIVISION
18/10/13

View Document

19/11/1319 November 2013 ALTER ARTICLES 18/10/2013

View Document

19/11/1319 November 2013 SUBDIVISION 18/10/2013

View Document

06/06/136 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEREK KINNARD / 01/12/2012

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY MCCOWEN / 01/12/2012

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM WINNALL DOWN FAIR LANE WINCHESTER HAMPSHIRE SO21 1HF

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/02/129 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR JOHN DEREK KINNARD

View Document

07/12/117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN VERSLUYS

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/03/113 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON KEELER

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS COOPER

View Document

09/11/109 November 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

04/06/104 June 2010 DIRECTOR APPOINTED JANE ELIZABETH VINSON

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR RUPERT BELL

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED RICHARD JOHN BOUND

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MR RUPERT THOMAS INGRESS BELL

View Document

11/03/1011 March 2010 SHARE AGREEMENT OTC

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED HELEN LOUISE VERSLUYS

View Document

05/03/105 March 2010 DIRECTOR APPOINTED JOHN SINCLAIR WILLIAMS

View Document

05/03/105 March 2010 DIRECTOR APPOINTED SIMON PATRICK ELLIS

View Document

05/03/105 March 2010 DIRECTOR APPOINTED PATRICIA MARY MCCOWEN

View Document

05/03/105 March 2010 DIRECTOR APPOINTED SIMON NICHOLAS KEELER

View Document

05/03/105 March 2010 DIRECTOR APPOINTED JOHN SIMON BRUCE MCCOWEN

View Document

04/03/104 March 2010 COMPANY NAME CHANGED BOX-IT STORAGE GROUP LIMITED CERTIFICATE ISSUED ON 04/03/10

View Document

04/03/104 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/104 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/103 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/03/103 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/01/1014 January 2010 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