NETBOX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

13/08/2513 August 2025 NewRegistered office address changed from Unit 2, Block a Holyrood Close Poole Dorset BH17 7FJ England to 39 Kingbarrow Drive Portland DT5 2FH on 2025-08-13

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Change of details for Mr Derek Kerry Witherington as a person with significant control on 2024-10-15

View Document

13/11/2413 November 2024 Director's details changed for Mr Derek Kerry Witherington on 2024-10-15

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

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

View Accounts

04/08/234 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

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

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Change of details for Mr Derek Kerry Witherington as a person with significant control on 2021-08-12

View Document

01/12/211 December 2021 Director's details changed for Mr Derek Kerry Witherington on 2021-08-12

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 DIRECTOR APPOINTED MRS WENDY JACQUELINE LUSH

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK KERRY WITHERINGTON / 20/01/2020

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR DEREK KERRY WITHERINGTON / 20/01/2020

View Document

17/01/2017 January 2020 SECRETARY APPOINTED MISS SARAH LOUISE GRIFFITHS

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM BAYSIDE BUSINESS CENTRE, SOVEREIGN BUSINESS PARK 48 WILLIS WAY POOLE DORSET BH15 3TB ENGLAND

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MR DEREK KERRY WITHERINGTON / 13/03/2019

View Document

13/03/1913 March 2019 CURRSHO FROM 31/07/2019 TO 31/03/2019

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK KERRY WITHERINGTON / 13/03/2019

View Document

31/07/1831 July 2018 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