BOX PROPERTY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Micro company accounts made up to 2024-12-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/08/242 August 2024 Micro company accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

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

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

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

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

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

View Accounts

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

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

View Accounts

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY IAN KAMPEL / 18/02/2019

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

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

View Accounts

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

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

View Accounts

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK ROWLAND

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR MARK ANDREW ROWLAND

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/02/138 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY IAN KAMPEL / 07/02/2013

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM ROOM 10 THE HOLYBROOK CENTRE REDCAR ROAD BRADFORD WEST YORKSHIRE BD10 0DP

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/02/128 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/02/118 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY IAN KAMPEL / 01/10/2009

View Document

09/02/109 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 8 TRANFIELD CLOSE LEEDS WEST YORKSHIRE LS20 8LT

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVISON

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED SECRETARY SARAH KAMPEL

View Document

23/03/0923 March 2009 PREVSHO FROM 28/02/2009 TO 31/12/2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM 4 CORSAIR AVENUE BRADFORD WEST YORKSHIRE BD10 8DD

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED ANDREW DAVISON

View Document

08/02/088 February 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