BOX-IT OUTSOURCING LIMITED

05334086
BOX-IT WINNALL DOWN FARM ALRESFORD ROAD WINCHESTER SO21 1FP

Documents

Documents
Date Category Description Pages
13 Aug 2024 accounts Annual Accounts 13 Buy now
06 Aug 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/10/23 50 Buy now
06 Aug 2024 other Audit exemption statement of guarantee by parent company for period ending 31/10/23 3 Buy now
06 Aug 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/10/23 1 Buy now
15 Feb 2024 officers Appointment of director (Mr Ivaylo Alexandrov Vesselinov) 2 Buy now
15 Feb 2024 officers Termination of appointment of director (Ian O'donovan) 1 Buy now
18 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2023 accounts Annual Accounts 16 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2022 officers Appointment of director (Mr Ross Conor O'brien) 2 Buy now
05 Aug 2022 officers Appointment of secretary (Mr Ross Conor O'brien) 2 Buy now
05 Aug 2022 officers Termination of appointment of director (Espen Halvorsen) 1 Buy now
05 Aug 2022 officers Termination of appointment of secretary (Ian O'donovan) 1 Buy now
15 Jul 2022 accounts Annual Accounts 15 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2021 accounts Annual Accounts 16 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2020 accounts Annual Accounts 17 Buy now
17 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 8 Buy now
14 Aug 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/10/18 1 Buy now
14 Aug 2019 other Audit exemption statement of guarantee by parent company for period ending 31/10/18 3 Buy now
07 Aug 2019 officers Appointment of secretary (Mr Ian O'donovan) 2 Buy now
07 Aug 2019 officers Appointment of director (Mr Ian O'donovan) 2 Buy now
07 Aug 2019 officers Termination of appointment of director (David Manifold) 1 Buy now
07 Aug 2019 officers Termination of appointment of secretary (David Manifold) 1 Buy now
28 May 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Feb 2019 officers Appointment of director (Mr Espen Halvorsen) 2 Buy now
13 Feb 2019 officers Termination of appointment of director (Brian Connolly) 1 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 officers Appointment of secretary (Mr David Manifold) 2 Buy now
01 Oct 2018 officers Appointment of director (Mr David Manifold) 2 Buy now
01 Oct 2018 officers Termination of appointment of secretary (Richard Frederick Patton) 1 Buy now
01 Oct 2018 officers Termination of appointment of director (Richard Frederick Patton) 1 Buy now
27 Sep 2018 accounts Annual Accounts 9 Buy now
20 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
13 Mar 2018 officers Appointment of director (Mr Richard Frederick Patton) 2 Buy now
07 Mar 2018 officers Appointment of director (Mr Brian Connolly) 2 Buy now
07 Mar 2018 officers Appointment of secretary (Mr Richard Frederick Patton) 2 Buy now
07 Mar 2018 officers Termination of appointment of director (John Simon Bruce Mccowen) 1 Buy now
07 Mar 2018 officers Termination of appointment of director (Simon Patrick Ellis) 1 Buy now
18 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2017 officers Change of particulars for director (Mr Simon Patrick Ellis) 2 Buy now
29 Dec 2017 officers Change of particulars for director 2 Buy now
04 Oct 2017 accounts Annual Accounts 13 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2017 officers Change of particulars for director (John Simon Bruce Mccowen) 2 Buy now
31 Jan 2017 officers Change of particulars for director (Mr Simon Patrick Ellis) 2 Buy now
13 Oct 2016 officers Termination of appointment of director (Steven Mark Penfound) 1 Buy now
11 Oct 2016 accounts Annual Accounts 15 Buy now
19 Jan 2016 annual-return Annual Return 4 Buy now
03 Oct 2015 accounts Annual Accounts 14 Buy now
17 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jul 2015 officers Appointment of director (Mr Steven Mark Penfound) 2 Buy now
23 Jan 2015 annual-return Annual Return 3 Buy now
14 Nov 2014 mortgage Registration of a charge 36 Buy now
02 Oct 2014 accounts Annual Accounts 14 Buy now
27 Jun 2014 auditors Auditors Resignation Company 1 Buy now
21 Jan 2014 annual-return Annual Return 3 Buy now
06 Jun 2013 accounts Annual Accounts 14 Buy now
25 Jan 2013 annual-return Annual Return 3 Buy now
24 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Sep 2012 accounts Annual Accounts 13 Buy now
22 May 2012 mortgage Particulars of a mortgage or charge 6 Buy now
09 Feb 2012 annual-return Annual Return 3 Buy now
07 Dec 2011 mortgage Particulars of a mortgage or charge 13 Buy now
28 Sep 2011 accounts Annual Accounts 14 Buy now
16 Aug 2011 officers Termination of appointment of director (Helen Versluys) 1 Buy now
01 Jun 2011 change-of-name Certificate Change Of Name Company 3 Buy now
07 Feb 2011 annual-return Annual Return 4 Buy now
03 Feb 2011 officers Termination of appointment of director (Simon Keeler) 1 Buy now
09 Nov 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
09 Nov 2010 accounts Annual Accounts 14 Buy now
21 May 2010 officers Termination of appointment of director (John Williams) 2 Buy now
11 Mar 2010 officers Appointment of director (Helen Louise Versluys) 3 Buy now
05 Mar 2010 incorporation Memorandum Articles 20 Buy now
05 Mar 2010 resolution Resolution 10 Buy now
05 Mar 2010 resolution Resolution 12 Buy now
04 Mar 2010 officers Appointment of director (Simon Patrick Ellis) 3 Buy now
04 Mar 2010 officers Appointment of director (John Simon Bruce Mccowen) 3 Buy now
04 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Mar 2010 officers Termination of appointment of director (Graeme Scott) 2 Buy now
04 Mar 2010 officers Termination of appointment of director (William Ritchie) 2 Buy now
04 Mar 2010 officers Termination of appointment of director (John Brandon) 2 Buy now
04 Mar 2010 officers Termination of appointment of director (Charles Ind) 2 Buy now
04 Mar 2010 officers Termination of appointment of director (Angus Macdonald) 2 Buy now
04 Mar 2010 officers Termination of appointment of secretary (Mh Secretaries Limited) 2 Buy now
03 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Mar 2010 mortgage Particulars of a mortgage or charge 9 Buy now
03 Mar 2010 mortgage Particulars of a mortgage or charge 7 Buy now
25 Jan 2010 annual-return Annual Return 19 Buy now
01 Oct 2009 accounts Annual Accounts 25 Buy now
04 Jun 2009 officers Appointment terminated director john cumberland 1 Buy now
24 Apr 2009 officers Appointment terminated director robert pattullo 1 Buy now
21 Jan 2009 annual-return 17/01/09 no member list 5 Buy now
06 Nov 2008 accounts Annual Accounts 25 Buy now
21 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now