BOX-IT DOCUMENT SOLUTIONS LIMITED

Company Documents

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

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 Appointment of Mr Ivo Vesselinov as a secretary on 2025-04-22

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

20/08/2420 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

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

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

View Document

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

View Document

28/07/2328 July 2023 Accounts for a small company made up to 2022-10-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

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

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

07/08/197 August 2019 SECRETARY APPOINTED MR IAN O'DONOVAN

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR IAN O'DONOVAN

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MANIFOLD

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, SECRETARY DAVID MANIFOLD

View Document

05/06/195 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

28/05/1928 May 2019 PREVSHO FROM 31/12/2018 TO 31/10/2018

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN CONNOLLY

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR ESPEN HALVORSEN

View Document

01/10/181 October 2018 SECRETARY APPOINTED MR DAVID MANIFOLD

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD PATTON

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR DAVID MANIFOLD

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD PATTON

View Document

30/09/1830 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023724870011

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR RICHARD FREDERICK PATTON

View Document

07/03/187 March 2018 SECRETARY APPOINTED MR RICHARD FREDERICK PATTON

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON ELLIS

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR BRIAN CONNOLLY

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCOWEN

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MCCORMICK

View Document

29/12/1729 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK ELLIS / 29/12/2017

View Document

29/12/1729 December 2017 CHANGE PERSON AS DIRECTOR

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIMON BRUCE MCCOWEN / 03/04/2017

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK ELLIS / 03/04/2017

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR DAVID ANTHONY MCCORMICK

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN PENFOUND

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/04/167 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/07/1517 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR STEVEN MARK PENFOUND

View Document

22/04/1522 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

14/11/1414 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023724870011

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 AUDITOR'S RESIGNATION

View Document

16/04/1416 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

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: 10

View Document

11/04/1211 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

07/12/117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

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

View Document

01/06/111 June 2011 COMPANY NAME CHANGED STORTEXT DOCUMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/06/11

View Document

14/04/1114 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON KEELER

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON KEELER

View Document

09/11/109 November 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

08/11/108 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

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

View Document

30/04/1030 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

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

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM STAPLE COURT 11 STAPLE INN BUILDINGS LONDON WC1V 7QH

View Document

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

View Document

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

View Document

04/03/104 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/03/104 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 25/02/2010

View Document

04/03/104 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/03/104 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/03/104 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/03/104 March 2010 ARTICLES OF ASSOCIATION

View Document

03/03/103 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAEME SCOTT

View Document

03/03/103 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY MH SECRETARIES LIMITED

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/04/098 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/11/086 November 2008 DIRECTOR APPOINTED SIMON NICHOLAS KEELER

View Document

21/10/0821 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/10/0821 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/04/0814 April 2008 RETURN MADE UP TO 01/04/08; NO CHANGE OF MEMBERS

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 12 GREAT JAMES STREET LONDON WC1N 3DR

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 01/04/05; NO CHANGE OF MEMBERS

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: UNIT 5 PORZ AVENUE NIMBUS PARK WOODSIDE INDUSTRIAL ESTATE HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5FR

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

21/04/0521 April 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/09/0224 September 2002 NEW SECRETARY APPOINTED

View Document

24/09/0224 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: UNIT 2 S2 CHERRYCOURT WAY LEIGHTON BUZZARD BEDFORDSHIRE LU7 8UH

View Document

05/02/025 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 SECRETARY RESIGNED

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 COMPANY NAME CHANGED STERLING FACILITY MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 09/07/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/08/0030 August 2000 AUDITOR'S RESIGNATION

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 REGISTERED OFFICE CHANGED ON 04/08/00 FROM: BIRKETT HOUSE 27 ALBEMARLE STREET LONDON W1X 4LQ

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/006 July 2000 ADOPT ARTICLES 21/06/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 ALTER MEM AND ARTS 06/02/96

View Document

19/02/9619 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/9619 February 1996 ALTER MEM AND ARTS 06/02/96

View Document

06/02/966 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

24/05/9524 May 1995 AUDITOR'S RESIGNATION

View Document

23/04/9523 April 1995 RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/07/9428 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9428 July 1994 RETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/10/9321 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9310 May 1993 RETURN MADE UP TO 14/04/93; NO CHANGE OF MEMBERS

View Document

30/10/9230 October 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/92

View Document

23/10/9223 October 1992 NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 RETURN MADE UP TO 14/04/92; NO CHANGE OF MEMBERS

View Document

13/02/9213 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/07/9125 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

01/07/911 July 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 RETURN MADE UP TO 01/04/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 £ NC 100/120000 25/05/90

View Document

05/06/905 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/905 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/905 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/905 June 1990 REGISTERED OFFICE CHANGED ON 05/06/90 FROM: 38 WARREN STREET LONDON W1P 5PD

View Document

05/06/905 June 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/05/90

View Document

03/04/903 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/9028 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9027 March 1990 COMPANY NAME CHANGED MARTIN KEITH (ELEVEN) LIMITED CERTIFICATE ISSUED ON 28/03/90

View Document

14/04/8914 April 1989 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