NETBOX LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/09/252 September 2025 | Confirmation statement made on 2025-07-30 with no updates |
| 13/08/2513 August 2025 | Registered office address changed from Unit 2, Block a Holyrood Close Poole Dorset BH17 7FJ England to 39 Kingbarrow Drive Portland DT5 2FH on 2025-08-13 |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 13/11/2413 November 2024 | Change of details for Mr Derek Kerry Witherington as a person with significant control on 2024-10-15 |
| 13/11/2413 November 2024 | Director's details changed for Mr Derek Kerry Witherington on 2024-10-15 |
| 06/08/246 August 2024 | Confirmation statement made on 2024-07-30 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 04/08/234 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 03/08/233 August 2023 | Confirmation statement made on 2023-07-30 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/11/2221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 01/12/211 December 2021 | Change of details for Mr Derek Kerry Witherington as a person with significant control on 2021-08-12 |
| 01/12/211 December 2021 | Director's details changed for Mr Derek Kerry Witherington on 2021-08-12 |
| 30/07/2130 July 2021 | Confirmation statement made on 2021-07-30 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 07/12/207 December 2020 | DIRECTOR APPOINTED MRS WENDY JACQUELINE LUSH |
| 02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/02/203 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK KERRY WITHERINGTON / 20/01/2020 |
| 03/02/203 February 2020 | PSC'S CHANGE OF PARTICULARS / MR DEREK KERRY WITHERINGTON / 20/01/2020 |
| 17/01/2017 January 2020 | SECRETARY APPOINTED MISS SARAH LOUISE GRIFFITHS |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/03/1913 March 2019 | REGISTERED OFFICE CHANGED ON 13/03/2019 FROM BAYSIDE BUSINESS CENTRE, SOVEREIGN BUSINESS PARK 48 WILLIS WAY POOLE DORSET BH15 3TB ENGLAND |
| 13/03/1913 March 2019 | PSC'S CHANGE OF PARTICULARS / MR DEREK KERRY WITHERINGTON / 13/03/2019 |
| 13/03/1913 March 2019 | CURRSHO FROM 31/07/2019 TO 31/03/2019 |
| 13/03/1913 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK KERRY WITHERINGTON / 13/03/2019 |
| 31/07/1831 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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