RED BOX INT HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Audit exemption subsidiary accounts made up to 2024-09-30 |
13/06/2513 June 2025 New | |
13/06/2513 June 2025 New | |
01/05/251 May 2025 | Termination of appointment of Allan Binstead as a director on 2025-04-21 |
29/01/2529 January 2025 | Appointment of Dr Philo Daniel-Tran as a director on 2025-01-16 |
03/12/243 December 2024 | Confirmation statement made on 2024-11-23 with updates |
03/09/243 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
03/06/243 June 2024 | Termination of appointment of Paul Vincent Curtis as a director on 2024-05-31 |
01/03/241 March 2024 | Termination of appointment of Ian James Harding as a director on 2024-01-04 |
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 |
12/01/2412 January 2024 | Termination of appointment of Frances Whilhelmina Harding as a secretary on 2024-01-04 |
12/01/2412 January 2024 | Termination of appointment of Adrian Darren Jackson as a director on 2024-01-04 |
12/01/2412 January 2024 | Termination of appointment of Frances Wilhelmina Harding as a director on 2024-01-04 |
12/01/2412 January 2024 | Cessation of Adrian Darren Jackson as a person with significant control on 2024-01-04 |
12/01/2412 January 2024 | Cessation of Ian James Harding as a person with significant control on 2024-01-04 |
12/01/2412 January 2024 | Notification of Lpa Industries Limited as a person with significant control on 2024-01-04 |
12/01/2412 January 2024 | Appointment of Mr Allan Binstead as a director on 2024-01-04 |
12/01/2412 January 2024 | Appointment of Mr Stuart Richard Stanyard as a director on 2024-01-04 |
12/01/2412 January 2024 | Appointment of Mr Paul Vincent Curtis as a director on 2024-01-04 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/12/231 December 2023 | Satisfaction of charge 3 in full |
30/11/2330 November 2023 | Cessation of Frances Wilhelmina Harding as a person with significant control on 2023-11-23 |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-23 with updates |
12/11/2312 November 2023 | Confirmation statement made on 2023-11-03 with updates |
29/05/2329 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/11/226 November 2022 | Confirmation statement made on 2022-11-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-03 with no updates |
19/04/2119 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/11/2021 November 2020 | CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/11/1916 November 2019 | CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES |
05/09/195 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/11/183 November 2018 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES |
18/04/1818 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/07/1716 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
11/10/1611 October 2016 | REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 10 FERNACRE BUSINESS PARK BUDDS LANE ROMSEY HAMPSHIRE SO51 0HA |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/03/1610 March 2016 | PREVEXT FROM 30/06/2015 TO 31/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/12/1521 December 2015 | Annual return made up to 9 November 2015 with full list of shareholders |
12/12/1512 December 2015 | REGISTERED OFFICE CHANGED ON 12/12/2015 FROM 11 FERNACRE BUSINESS PARK BUDDS LANE ROMSEY HAMPSHIRE SO51 0HA |
24/11/1424 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / FRANCES WHILHELMINA HARDING / 23/09/2014 |
24/11/1424 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCES WILHELMINA HARDING / 23/09/2014 |
24/11/1424 November 2014 | Annual return made up to 9 November 2014 with full list of shareholders |
24/11/1424 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES HARDING / 23/09/2014 |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/12/136 December 2013 | Annual return made up to 9 November 2013 with full list of shareholders |
06/12/136 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DARREN JACKSON / 01/01/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
14/12/1214 December 2012 | Annual return made up to 9 November 2012 with full list of shareholders |
03/12/123 December 2012 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HORN |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
25/11/1125 November 2011 | Annual return made up to 9 November 2011 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
11/01/1111 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCES WILHELMINA HARDING / 03/02/2010 |
11/01/1111 January 2011 | Annual return made up to 9 November 2010 with full list of shareholders |
11/01/1111 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES HARDING / 03/02/2010 |
11/01/1111 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / FRANCES WHILHELMINA HARDING / 03/02/2010 |
11/01/1111 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DARREN JACKSON / 07/11/2010 |
25/08/1025 August 2010 | REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 229 WEST STREET FAREHAM HANTS PO16 0HZ UNITED KINGDOM |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCES WILHELMINA ROSS / 29/12/2009 |
19/05/1019 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / FRANCES WHILHELMINA ROSS / 29/12/2009 |
29/03/1029 March 2010 | CURRSHO FROM 30/11/2010 TO 30/06/2010 |
19/02/1019 February 2010 | PURCHASE OF PROPERTY 29/01/2010 |
19/02/1019 February 2010 | 29/01/10 STATEMENT OF CAPITAL GBP 200 |
03/02/103 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/02/103 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
22/12/0922 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/11/099 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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