BOXED LIGHT SERVICES LIMITED
Status | ACTIVE |
Company No. | 10997022 |
Category | Private Limited Company |
Incorporated | 04 Oct 2017 |
Age | 6 years, 6 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
BOXED LIGHT SERVICES LIMITED is an active private limited company with number 10997022. It was incorporated 6 years, 6 months, 25 days ago, on 04 October 2017. The company address is Studio 4 Stuart House Studio 4 Stuart House, Peterborough, PE1 5DD, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Dec 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Mortgage satisfy charge full
Date: 04 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109970220001
Documents
Accounts with accounts type small
Date: 23 Aug 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 08 Nov 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2021
Action Date: 08 Sep 2021
Category: Address
Type: AD01
Old address: Office 201 69 Old Street London EC1V 9HX England
New address: Studio 4 Stuart House St. Johns Street Peterborough PE1 5DD
Change date: 2021-09-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jun 2021
Action Date: 22 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 109970220001
Charge creation date: 2021-06-22
Documents
Resolution
Date: 21 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 17 May 2021
Action Date: 03 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-03
Psc name: Andrew Peter Roberts
Documents
Notification of a person with significant control
Date: 17 May 2021
Action Date: 03 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Boxed Light Holdings Limited
Notification date: 2021-03-03
Documents
Accounts with accounts type unaudited abridged
Date: 13 May 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Resolution
Date: 22 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 08 Feb 2021
Action Date: 07 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-07
Psc name: Andrew Roberts
Documents
Withdrawal of a person with significant control statement
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-02-08
Documents
Confirmation statement with updates
Date: 06 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Address
Type: AD01
New address: Office 201 69 Old Street London EC1V 9HX
Old address: Office 208 69 Old Street London EC1V 9HX England
Change date: 2020-09-22
Documents
Accounts with accounts type unaudited abridged
Date: 04 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Capital name of class of shares
Date: 02 Mar 2020
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 24 Jan 2020
Action Date: 07 Jan 2020
Category: Capital
Type: SH01
Capital : 648.703 GBP
Date: 2020-01-07
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control statement
Date: 22 Nov 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 01 Nov 2018
Action Date: 24 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-24
Psc name: Peter Ellis Tuch
Documents
Cessation of a person with significant control
Date: 01 Nov 2018
Action Date: 24 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Andrew Button
Cessation date: 2018-04-24
Documents
Termination secretary company with name termination date
Date: 01 Nov 2018
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-10-19
Officer name: Maria Daniela Flores
Documents
Confirmation statement with updates
Date: 17 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Capital alter shares subdivision
Date: 04 Sep 2018
Action Date: 24 Apr 2018
Category: Capital
Type: SH02
Date: 2018-04-24
Documents
Capital allotment shares
Date: 04 Sep 2018
Action Date: 24 Apr 2018
Category: Capital
Type: SH01
Capital : 250 GBP
Date: 2018-04-24
Documents
Change account reference date company previous shortened
Date: 08 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 08 May 2018
Action Date: 08 May 2018
Category: Address
Type: AD01
Old address: Office 302, 41 Old Street London EC1V 9AE United Kingdom
Change date: 2018-05-08
New address: Office 208 69 Old Street London EC1V 9HX
Documents
Appoint person secretary company with name date
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-02-06
Officer name: Miss Maria Daniela Flores
Documents
Some Companies
2 LANGFORD ROAD,BARNET,EN4 9DS
Number: | 07943463 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 HAMLET COURT ROAD,WESTCLIFF ON SEA,SS0 7LP
Number: | 11069815 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 WHIPTON VILLAGE ROAD,EXETER,EX4 8AN
Number: | 11268643 |
Status: | ACTIVE |
Category: | Private Limited Company |
1908 DAVENPORT HOUSE,BURY,BL8 2NZ
Number: | 10663818 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TRUST COURT,CAMBRIDGE,CB24 9PW
Number: | 10166792 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MARKET PLACE,CIRENCESTER,GL7 2PE
Number: | 11236060 |
Status: | ACTIVE |
Category: | Private Limited Company |