BOX POOL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Second filing of Confirmation Statement dated 2023-10-29

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/07/2424 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-10-29 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/05/2310 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/01/2319 January 2023 Director's details changed for William Wiseman on 2023-01-19

View Document

19/01/2319 January 2023 Director's details changed for Mogens Schultz on 2023-01-19

View Document

19/01/2319 January 2023 Director's details changed for Peter Bruce on 2023-01-19

View Document

12/01/2312 January 2023 Change of details for Mr Michael Park as a person with significant control on 2023-01-12

View Document

16/11/2216 November 2022 Director's details changed for Gayle Wendy Graham on 2022-11-10

View Document

16/11/2216 November 2022 Director's details changed for Anne Birnie on 2022-11-10

View Document

16/11/2216 November 2022 Director's details changed for Peter Bruce on 2022-11-10

View Document

16/11/2216 November 2022 Director's details changed for Mr Colin Peter Graham on 2022-11-10

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

16/11/2216 November 2022 Director's details changed for Mr Michael Park on 2022-11-10

View Document

26/10/2226 October 2022 Termination of appointment of Alan Alfred Mutch as a director on 2022-10-20

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Director's details changed for Mr James Stephen on 2020-11-11

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

08/02/218 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACKINNONS SOLICITORS LLP / 01/01/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

29/03/2029 March 2020 APPOINTMENT TERMINATED, SECRETARY MACKINNONS

View Document

29/03/2029 March 2020 CORPORATE SECRETARY APPOINTED MACKINNONS SOLICITORS LLP

View Document

27/01/2027 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

14/03/1914 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CESSATION OF MICHAEL PARK AS A PSC

View Document

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PARK

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/03/1813 March 2018 APPOINTMENT TERMINATED, SECRETARY MACRAE STEPHEN & CO, SOLICITORS

View Document

13/03/1813 March 2018 CORPORATE SECRETARY APPOINTED MACKINNONS

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 40 BROAD STREET FRASERBURGH UK AB43 9AH

View Document

08/02/188 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2867180002

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PARK

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/07/1614 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PETER GRAHAM / 25/07/2014

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WISEMAN / 17/07/2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PARK / 17/07/2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GAYLE WENDY GRAHAM / 25/07/2014

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WEST / 17/07/2015

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED ANNE BIRNIE

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED PETER BRUCE

View Document

22/07/1522 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MUTCH / 17/07/2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN / 17/07/2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MOGENS SCHULTZ / 17/07/2015

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/09/149 September 2014 28/06/14 NO CHANGES

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED JAMES STEPHEN

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/07/1330 July 2013 DIRECTOR APPOINTED MR COLIN PETER GRAHAM

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED GAYLE WENDY GRAHAM

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURR

View Document

03/07/133 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD JENSEN

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN DOWNIE

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCKENZIE

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/07/129 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 40 BROAD STREET FRASERBURGH ABERDEENSHIRE AB43 9AH SCOTLAND

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM FRASERBURGH BUSINESS CENTRE SOUTH HARBOUR ROAD FRASERBURGH AB43 9TN UK

View Document

01/07/111 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 40 BROAD STREET FRASERBURGH ABERDEENSHIRE AB43 9AH

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PARK / 15/11/2010

View Document

05/07/105 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACRAE STEPHEN & CO, SOLICITORS / 28/06/2010

View Document

05/07/105 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WISEMAN / 28/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JENSEN / 28/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOGENS SCHULTZ / 28/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK BURR / 28/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DOWNIE / 28/06/2010

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/01/1025 January 2010 23/12/09 STATEMENT OF CAPITAL GBP 646393

View Document

02/07/092 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/07/0810 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 PARTIC OF MORT/CHARGE *****

View Document

06/10/056 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 £ NC 1000/1000000 27/09/05

View Document

30/09/0530 September 2005 NC INC ALREADY ADJUSTED 27/09/05

View Document

28/06/0528 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/0528 June 2005 SECRETARY RESIGNED

View Document


More Company Information