BLACK BOX NETWORK SERVICES (UK) LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

18/06/2518 June 2025 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG

View Document

31/03/2531 March 2025 Accounts for a medium company made up to 2024-03-31

View Document

04/12/244 December 2024 Appointment of Keith Anthony Pado as a director on 2024-12-03

View Document

04/12/244 December 2024 Termination of appointment of Brian Richard Fisher as a director on 2024-12-03

View Document

26/06/2426 June 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Full accounts made up to 2023-03-31

View Document

07/03/247 March 2024 Termination of appointment of Matthew Peter Thomas as a director on 2024-02-23

View Document

24/10/2324 October 2023 Registered office address changed from 3 Bennet Court Bennet Road Reading Berkshire RG2 0QX to First Floor (North) Blake House Manor Farm Road Reading England RG2 0JH on 2023-10-24

View Document

22/06/2322 June 2023 Full accounts made up to 2022-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/11/2117 November 2021 Director's details changed for Mr Andrew Roel Jacobus Van Der Wit on 2021-11-12

View Document

06/08/216 August 2021 Full accounts made up to 2020-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LEENAMAIJA KATARIINA WALLIN / 30/06/2019

View Document

18/06/1918 June 2019 ARTICLES OF ASSOCIATION

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

18/06/1918 June 2019 ALTER ARTICLES 04/01/2019

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MS LEENAMAIJA KATARIINA WALLIN

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOSHUA WHITNEY

View Document

20/03/1920 March 2019 NOTIFICATION OF PSC STATEMENT ON 20/03/2019

View Document

20/03/1920 March 2019 CESSATION OF BLACK BOX CORPORATION AS A PSC

View Document

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 021821740006

View Document

22/12/1822 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

09/11/179 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, SECRETARY JESSICA CLARKSON

View Document

06/09/176 September 2017 SECRETARY APPOINTED MR PAUL MELLORS

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / BLACK BOX CORPORATION / 16/06/2017

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

18/11/1618 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/06/1617 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

09/09/159 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/08/1514 August 2015 SECRETARY'S CHANGE OF PARTICULARS / JESSICA CLARKSON / 01/08/2015

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN CHRISTOPHER TOBIN / 01/08/2015

View Document

14/08/1514 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

26/03/1526 March 2015 SAIL ADDRESS CREATED

View Document

26/03/1526 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 464 BASINGSTOKE ROAD READING BERKSHIRE RG2 0BG

View Document

03/12/143 December 2014 SECOND FILING FOR FORM TM01

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE FERNANDES

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR JOSHUA WHITNEY

View Document

29/10/1429 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

29/08/1429 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

16/07/1316 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

17/10/1217 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

05/09/125 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

10/10/1110 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

02/09/112 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE MARTIN FERNANDES / 13/07/2010

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JESSICA CLARKSON / 13/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN CHRISTOPHER TOBIN / 13/07/2010

View Document

09/07/109 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

05/11/095 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

05/11/095 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/09/097 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS; AMEND

View Document

06/01/096 January 2009 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS; AMEND

View Document

06/01/096 January 2009 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS; AMEND

View Document

06/01/096 January 2009 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS; AMEND

View Document

03/11/083 November 2008 ADOPT ARTICLES 15/09/2008

View Document

19/09/0819 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/09/0815 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE FERNANDES / 17/08/2004

View Document

15/09/0815 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/082 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 SECRETARY RESIGNED

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

13/09/0513 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

22/08/0522 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

03/11/043 November 2004 SHARES AGREEMENT OTC

View Document

03/11/043 November 2004 SHARES AGREEMENT OTC

View Document

03/11/043 November 2004 SHARES AGREEMENT OTC

View Document

03/11/043 November 2004 SHARES AGREEMENT OTC

View Document

03/11/043 November 2004 SHARES AGREEMENT OTC

View Document

03/11/043 November 2004 SHARES AGREEMENT OTC

View Document

03/11/043 November 2004 SHARES AGREEMENT OTC

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/046 April 2004 £ NC 500000/3000000 30/0

View Document

06/04/046 April 2004 MEMORANDUM OF ASSOCIATION

View Document

06/04/046 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/04/046 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/046 April 2004 NC INC ALREADY ADJUSTED 30/03/04

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0431 March 2004 COMPANY NAME CHANGED BLACK BOX (UK) LIMITED CERTIFICATE ISSUED ON 31/03/04

View Document

18/08/0318 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

05/04/035 April 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/02/036 February 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 AUDITOR'S RESIGNATION

View Document

07/08/027 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 NEW SECRETARY APPOINTED

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/021 May 2002 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 NEW SECRETARY APPOINTED

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 REGISTERED OFFICE CHANGED ON 09/06/00 FROM: 15 CRADOCK ROAD, READING, BERKSHIRE, RG2 OJT

View Document

09/06/009 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

13/05/0013 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0027 April 2000 COMPANY NAME CHANGED BLACK BOX CATALOGUE LIMITED CERTIFICATE ISSUED ON 28/04/00

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 30/03/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 NEW SECRETARY APPOINTED

View Document

24/01/9724 January 1997 DIRECTOR RESIGNED

View Document

06/10/966 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 ALTER MEM AND ARTS 01/04/96

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995 FULL ACCOUNTS MADE UP TO 02/04/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 08/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/08/9419 August 1994 RETURN MADE UP TO 08/08/94; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 03/04/94

View Document

23/03/9423 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 28/03/93

View Document

20/09/9320 September 1993 NEW DIRECTOR APPOINTED

View Document

20/09/9320 September 1993 NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993 RETURN MADE UP TO 08/08/93; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 RETURN MADE UP TO 08/08/92; NO CHANGE OF MEMBERS

View Document

22/09/9222 September 1992 DIRECTOR RESIGNED

View Document

21/08/9221 August 1992 FULL ACCOUNTS MADE UP TO 29/03/92

View Document

10/02/9210 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/12/9123 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/9116 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9116 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9120 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 RETURN MADE UP TO 08/08/91; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 01/04/90

View Document

10/09/9010 September 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 RETURN MADE UP TO 23/12/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 FULL ACCOUNTS MADE UP TO 02/04/89

View Document

23/11/8923 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/895 September 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

06/12/886 December 1988 DIRECTOR RESIGNED

View Document

11/10/8811 October 1988 £ NC 1000/500000

View Document

11/10/8811 October 1988 WD 04/10/88 AD 20/09/88--------- £ SI 399998@1=399998 £ IC 2/400000

View Document

11/10/8811 October 1988 NC INC ALREADY ADJUSTED 20/09/88

View Document

30/09/8830 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/8820 September 1988 REGISTERED OFFICE CHANGED ON 20/09/88 FROM: 166 BEDMINSTER DOWN RD, BRISTOL, BS13 7AG

View Document

20/09/8820 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 1987 CERTIFICATE OF INCORPORATION

View Document

22/10/8722 October 1987 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