YELLOW BOX SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

21/03/2521 March 2025 Change of details for Mr Luke James Passmore as a person with significant control on 2025-03-17

View Document

19/03/2519 March 2025 Director's details changed for Mr Luke James Passmore on 2025-03-17

View Document

19/03/2519 March 2025 Change of details for Mr Luke James Passmore as a person with significant control on 2025-03-17

View Document

05/03/255 March 2025 Registered office address changed from 3 Woodstock Drive Stourbridge DY8 5HY England to Polymer Court Hope Street Dudley DY2 8RS on 2025-03-05

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

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

View Accounts

24/07/2324 July 2023 Registered office address changed from 25 Holcroft Road Kingswinford West Midalnds DY6 0HP England to 3 Woodstock Drive Stourbridge DY8 5HY on 2023-07-24

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Registered office address changed from 143 Park Road Halesowen West Midlands B63 2NR England to 25 Holcroft Road Kingswinford West Midalnds DY60HP on 2023-01-26

View Document

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

View Accounts

28/02/2228 February 2022 Registered office address changed from 14 the Landmark Waterfront West Midlands DY5 1LY England to 143 Park Road Halesowen West Midlands B63 2NR on 2022-02-28

View Document

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

View Accounts

28/09/2128 September 2021 Termination of appointment of Immanuel James Potter as a director on 2021-09-28

View Document

28/09/2128 September 2021 Termination of appointment of Niall Edward Cullen as a director on 2021-09-28

View Document

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MR NIALL EDWARD CULLEN

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL EDWARD CULLEN / 05/03/2021

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / IMMANUEL JAMES POTTER / 05/03/2021

View Document

05/03/215 March 2021 DIRECTOR APPOINTED IMMANUEL JAMES POTTER

View Document

05/03/215 March 2021 REGISTERED OFFICE CHANGED ON 05/03/2021 FROM 14 14 THE LANDMARK WATERFRONT WEST MIDLANDS DY5 1LY ENGLAND

View Document

01/03/211 March 2021 REGISTERED OFFICE CHANGED ON 01/03/2021 FROM 25 HOLCROFT ROAD KINGSWINFORD DY6 0HP ENGLAND

View Document

08/02/218 February 2021 PREVEXT FROM 31/08/2020 TO 31/12/2020

View Document

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

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

15/08/1915 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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