THINK OUTSIDE THE BOX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-09-04 with updates

View Document

25/02/2525 February 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-04 with updates

View Document

03/05/223 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

25/10/2125 October 2021 Change of details for Ms Michelle Ereira as a person with significant control on 2021-10-06

View Document

21/10/2121 October 2021 Director's details changed for Ms Michelle Ereira on 2021-10-06

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / MS MICHELLE EREIRA / 05/01/2021

View Document

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / MS MICHELLE EREIRA / 05/01/2021

View Document

12/01/2112 January 2021 CHANGE PERSON AS DIRECTOR

View Document

12/01/2112 January 2021 CESSATION OF MICHELLE EREIRA AS A PSC

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MS MICHELLE EREIRA / 05/01/2021

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM 2 THE CHASE WELWYN HERTFORDSHIRE AL6 0QT ENGLAND

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM 56 LINTON AVENUE BOREHAM WOOD HERTFORDSHIRE WD6 4QZ

View Document

12/01/2112 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL WILLIAMS / 05/01/2021

View Document

12/01/2112 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL WILLIAMS / 05/01/2021

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE EREIRA / 05/01/2021

View Document

10/09/2010 September 2020 PSC'S CHANGE OF PARTICULARS / MS MICHELLE EREIRA / 04/09/2020

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MS MICHELLE EREIRA / 04/09/2019

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE EREIRA

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/09/153 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/11/146 November 2014 COMPANY NAME CHANGED PAUL WILLIAMS TRANSPORT (CUMBRIA) LTD CERTIFICATE ISSUED ON 06/11/14

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 21/08/14 NO CHANGES

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/139 September 2013 21/08/13 NO CHANGES

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 56 LINCOLN AVENUE BOREHAM WOOD HERTFORDSHIRE WD6 4QZ UNITED KINGDOM

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, SECRETARY JOHN BELFORD

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/09/1014 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

24/05/1024 May 2010 SECRETARY APPOINTED MR PAUL WILLIAMS

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MS MICHELLE EREIRA

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY JOHN BELFORD

View Document

13/10/0913 October 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

21/08/0821 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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