BOXER MACHINE TOOL SERVICES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/12/2420 December 2024 | Change of details for Mrs Ana Lockett as a person with significant control on 2024-12-19 |
20/12/2420 December 2024 | Change of details for Mr Steven Lockett as a person with significant control on 2024-12-19 |
19/12/2419 December 2024 | Director's details changed for Mr Steven Lockett on 2024-12-19 |
19/12/2419 December 2024 | Registered office address changed from Unit 5, Avenue Business Park Brockley Road Elsworth Cambridge CB23 4EY England to 1 Kennel Lane Paulerspury Towcester NN12 7GA on 2024-12-19 |
19/12/2419 December 2024 | Director's details changed for Mrs Ana Lockett on 2024-12-19 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
14/06/2414 June 2024 | Total exemption full accounts made up to 2023-12-31 |
26/04/2426 April 2024 | Change of details for Mr Steven Lockett as a person with significant control on 2023-06-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Confirmation statement made on 2023-10-19 with updates |
14/12/2314 December 2023 | Notification of Ana Lockett as a person with significant control on 2023-06-06 |
14/12/2314 December 2023 | Termination of appointment of Barry Lockett as a director on 2023-06-06 |
14/12/2314 December 2023 | Cessation of Barry Lockett as a person with significant control on 2023-06-06 |
09/10/239 October 2023 | Current accounting period extended from 2023-10-31 to 2023-12-31 |
04/07/234 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Appointment of Mrs Ana Lockett as a director on 2022-10-27 |
19/10/2219 October 2022 | Cessation of Maria Lockett as a person with significant control on 2022-10-05 |
19/10/2219 October 2022 | Termination of appointment of Maria Lockett as a secretary on 2022-10-06 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-19 with updates |
15/12/2115 December 2021 | Notification of Maria Lockett as a person with significant control on 2021-09-17 |
15/12/2115 December 2021 | Notification of Steven Lockett as a person with significant control on 2021-09-17 |
15/12/2115 December 2021 | Appointment of Mr Steven Lockett as a director on 2021-09-17 |
15/12/2115 December 2021 | Change of details for Mr Barry Lockett as a person with significant control on 2021-09-17 |
15/12/2115 December 2021 | Confirmation statement made on 2021-10-22 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/01/2126 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
12/11/2012 November 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/06/2018 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/09/1912 September 2019 | REGISTERED OFFICE CHANGED ON 12/09/2019 FROM THE BARN DUCK END OFFORD ROAD GRAVELEY ST NEOTS CAMBRIDGESHIRE PE19 6PP |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/04/185 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/01/1513 January 2015 | Annual return made up to 22 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/01/1415 January 2014 | Annual return made up to 22 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
10/01/1310 January 2013 | Annual return made up to 22 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/12/1010 December 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/12/093 December 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY LOCKETT / 01/10/2009 |
03/12/093 December 2009 | SAIL ADDRESS CREATED |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | 31/10/07 TOTAL EXEMPTION FULL |
02/11/072 November 2007 | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
11/05/0711 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
28/11/0628 November 2006 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
04/10/064 October 2006 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
04/08/064 August 2006 | REGISTERED OFFICE CHANGED ON 04/08/06 FROM: 1ST FLOOR TRILLIUM HOUSE 32 NEW STREET ST NEOTS CAMBRIDGESHIRE PE19 1AJ |
28/07/0628 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
15/12/0515 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
03/11/043 November 2004 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
22/07/0422 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
22/10/0322 October 2003 | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS |
30/10/0230 October 2002 | SECRETARY RESIGNED |
22/10/0222 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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