BOX PROPERTY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Micro company accounts made up to 2024-12-31 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-19 with no updates |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-27 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/08/242 August 2024 | Micro company accounts made up to 2023-12-31 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-08 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/08/237 August 2023 | Total exemption full accounts made up to 2022-12-31 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-08 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-08 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/06/203 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/06/1921 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY IAN KAMPEL / 18/02/2019 |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/05/1811 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/05/1723 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/02/168 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/02/1510 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
10/11/1410 November 2014 | APPOINTMENT TERMINATED, DIRECTOR MARK ROWLAND |
21/07/1421 July 2014 | DIRECTOR APPOINTED MR MARK ANDREW ROWLAND |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/02/1411 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/02/138 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
08/02/138 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY IAN KAMPEL / 07/02/2013 |
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 |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/02/128 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/02/118 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
08/04/108 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY IAN KAMPEL / 01/10/2009 |
09/02/109 February 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
09/09/099 September 2009 | REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 8 TRANFIELD CLOSE LEEDS WEST YORKSHIRE LS20 8LT |
22/04/0922 April 2009 | APPOINTMENT TERMINATED DIRECTOR ANDREW DAVISON |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/03/0923 March 2009 | APPOINTMENT TERMINATED SECRETARY SARAH KAMPEL |
23/03/0923 March 2009 | PREVSHO FROM 28/02/2009 TO 31/12/2008 |
04/03/094 March 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | REGISTERED OFFICE CHANGED ON 13/01/2009 FROM 4 CORSAIR AVENUE BRADFORD WEST YORKSHIRE BD10 8DD |
10/09/0810 September 2008 | DIRECTOR APPOINTED ANDREW DAVISON |
08/02/088 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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