BOX SPACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

02/08/252 August 2025 NewSatisfaction of charge 079606060011 in full

View Document

22/06/2522 June 2025 Notification of Sally Elizabeth Davies as a person with significant control on 2025-01-01

View Document

06/06/256 June 2025 Notification of Christopher Stephen Davies as a person with significant control on 2025-01-01

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-23 with updates

View Document

06/06/256 June 2025 Cessation of Box Group Holdings Limited as a person with significant control on 2024-12-31

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-30

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

11/04/2411 April 2024 Registration of charge 079606060014, created on 2024-04-04

View Document

11/04/2411 April 2024 Registration of charge 079606060013, created on 2024-04-04

View Document

26/03/2426 March 2024 Satisfaction of charge 079606060009 in full

View Document

26/03/2426 March 2024 Satisfaction of charge 079606060010 in full

View Document

26/03/2426 March 2024 Satisfaction of charge 079606060008 in full

View Document

26/03/2426 March 2024 Satisfaction of charge 079606060007 in full

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2022-12-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

09/11/229 November 2022 Cessation of Sally Elizabeth Davies as a person with significant control on 2022-10-28

View Document

09/11/229 November 2022 Cessation of Christopher Stephen Davies as a person with significant control on 2022-10-28

View Document

09/11/229 November 2022 Notification of Box Group Holdings Limited as a person with significant control on 2022-10-28

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM HIKENIELD HOUSE EAST ANTON COURT ICKNIELD WAY ANDOVER SP10 5RG ENGLAND

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN DAVIES / 30/04/2020

View Document

30/04/2030 April 2020 Registered office address changed from , Hikenield House East Anton Court, Icknield Way, Andover, SP10 5RG, England to Larchwood South Drive Littleton Winchester Hampshire SO22 6PY on 2020-04-30

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN DAVIES / 17/11/2019

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MRS SALLY ELIZABETH DAVIES / 17/11/2019

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ELIZABETH DAVIES / 17/11/2019

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN DAVIES / 17/11/2019

View Document

31/10/1931 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 11A HAZELEY ENTERPRISE PARK HAZELEY ROAD TWYFORD WINCHESTER HAMPSHIRE SO21 1QA

View Document

07/10/197 October 2019 Registered office address changed from , 11a Hazeley Enterprise Park, Hazeley Road Twyford, Winchester, Hampshire, SO21 1QA to Larchwood South Drive Littleton Winchester Hampshire SO22 6PY on 2019-10-07

View Document

30/09/1930 September 2019 CURRSHO FROM 31/12/2019 TO 30/12/2019

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MRS SALLY ELIZABETH DAVIES / 25/08/2016

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ELIZABETH DAVIES / 25/08/2016

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079606060012

View Document

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079606060011

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

27/03/1827 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079606060009

View Document

27/03/1827 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079606060010

View Document

12/03/1812 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079606060006

View Document

12/03/1812 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079606060005

View Document

28/02/1828 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079606060008

View Document

28/02/1828 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079606060007

View Document

23/02/1823 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079606060003

View Document

23/02/1823 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079606060004

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

09/02/189 February 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/02/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079606060006

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079606060005

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/04/164 April 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/09/1521 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/09/1521 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/03/152 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

16/01/1516 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079606060004

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/05/1413 May 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

21/03/1421 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079606060003

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MRS SALLY ELIZABETH DAVIES

View Document

29/06/1329 June 2013 DISS40 (DISS40(SOAD))

View Document

27/06/1327 June 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/12/121 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/11/1227 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/02/1222 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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