RED BOX INT HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

13/06/2513 June 2025 New

View Document

13/06/2513 June 2025 New

View Document

01/05/251 May 2025 Termination of appointment of Allan Binstead as a director on 2025-04-21

View Document

29/01/2529 January 2025 Appointment of Dr Philo Daniel-Tran as a director on 2025-01-16

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-23 with updates

View Document

03/09/243 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Termination of appointment of Paul Vincent Curtis as a director on 2024-05-31

View Document

01/03/241 March 2024 Termination of appointment of Ian James Harding as a director on 2024-01-04

View Document

12/01/2412 January 2024 Registered office address changed from Units 12 - 13 Eddystone Road South Hampshire Industrial Park Totton Southampton Hampshire SO40 3SA England to Light & Power House Shire Hill Saffron Walden CB11 3AQ on 2024-01-12

View Document

12/01/2412 January 2024 Termination of appointment of Frances Whilhelmina Harding as a secretary on 2024-01-04

View Document

12/01/2412 January 2024 Termination of appointment of Adrian Darren Jackson as a director on 2024-01-04

View Document

12/01/2412 January 2024 Termination of appointment of Frances Wilhelmina Harding as a director on 2024-01-04

View Document

12/01/2412 January 2024 Cessation of Adrian Darren Jackson as a person with significant control on 2024-01-04

View Document

12/01/2412 January 2024 Cessation of Ian James Harding as a person with significant control on 2024-01-04

View Document

12/01/2412 January 2024 Notification of Lpa Industries Limited as a person with significant control on 2024-01-04

View Document

12/01/2412 January 2024 Appointment of Mr Allan Binstead as a director on 2024-01-04

View Document

12/01/2412 January 2024 Appointment of Mr Stuart Richard Stanyard as a director on 2024-01-04

View Document

12/01/2412 January 2024 Appointment of Mr Paul Vincent Curtis as a director on 2024-01-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Satisfaction of charge 3 in full

View Document

30/11/2330 November 2023 Cessation of Frances Wilhelmina Harding as a person with significant control on 2023-11-23

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

12/11/2312 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

29/05/2329 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/11/226 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

19/04/2119 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/11/2021 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/11/1916 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

18/04/1818 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

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

View Accounts

16/07/1716 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 10 FERNACRE BUSINESS PARK BUDDS LANE ROMSEY HAMPSHIRE SO51 0HA

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/03/1610 March 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

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

View Accounts

21/12/1521 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

12/12/1512 December 2015 REGISTERED OFFICE CHANGED ON 12/12/2015 FROM 11 FERNACRE BUSINESS PARK BUDDS LANE ROMSEY HAMPSHIRE SO51 0HA

View Document

24/11/1424 November 2014 SECRETARY'S CHANGE OF PARTICULARS / FRANCES WHILHELMINA HARDING / 23/09/2014

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES WILHELMINA HARDING / 23/09/2014

View Document

24/11/1424 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES HARDING / 23/09/2014

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/12/136 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DARREN JACKSON / 01/01/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/12/1214 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP HORN

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/11/1125 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES WILHELMINA HARDING / 03/02/2010

View Document

11/01/1111 January 2011 Annual return made up to 9 November 2010 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES HARDING / 03/02/2010

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / FRANCES WHILHELMINA HARDING / 03/02/2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DARREN JACKSON / 07/11/2010

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 229 WEST STREET FAREHAM HANTS PO16 0HZ UNITED KINGDOM

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES WILHELMINA ROSS / 29/12/2009

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / FRANCES WHILHELMINA ROSS / 29/12/2009

View Document

29/03/1029 March 2010 CURRSHO FROM 30/11/2010 TO 30/06/2010

View Document

19/02/1019 February 2010 PURCHASE OF PROPERTY 29/01/2010

View Document

19/02/1019 February 2010 29/01/10 STATEMENT OF CAPITAL GBP 200

View Document

03/02/103 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/02/103 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/11/099 November 2009 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