Advanced company searchLink opens in new window

BOXWISE PACKAGING SOLUTIONS LIMITED

Company number 10013159

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2024 AP01 Appointment of Mr Daniel James Mcconnell as a director on 7 November 2024
14 Nov 2024 TM01 Termination of appointment of Gerard Austin O'callaghan as a director on 7 November 2024
27 Sep 2024 AA Accounts for a small company made up to 31 December 2023
28 Aug 2024 AD01 Registered office address changed from 2-3 Oakwood Business Park Golden Cross Hailsham East Sussex BN27 4AH England to 2 Franks Road Bardon Hill Coalville LE67 1TT on 28 August 2024
01 May 2024 CS01 Confirmation statement made on 24 April 2024 with updates
13 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2024 MA Memorandum and Articles of Association
07 Feb 2024 AP01 Appointment of Mr David John Richardson as a director on 15 December 2023
07 Feb 2024 AP01 Appointment of Mr Gerard Austin O'callaghan as a director on 15 December 2023
29 Jan 2024 AA01 Previous accounting period shortened from 29 February 2024 to 31 December 2023
19 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 17 February 2017
19 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 January 2020
  • GBP 340.0000
19 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 January 2020
  • GBP 306.0000
08 Dec 2023 PSC07 Cessation of John Harper as a person with significant control on 2 January 2020
08 Dec 2023 PSC01 Notification of John Harper as a person with significant control on 6 April 2016
08 Dec 2023 TM01 Termination of appointment of Christopher Harper as a director on 28 November 2023
01 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2023 MA Memorandum and Articles of Association
19 Jul 2023 PSC07 Cessation of Fiona Doswell as a person with significant control on 30 June 2023
19 Jul 2023 PSC07 Cessation of Andrew Doswell as a person with significant control on 30 June 2023
19 Jul 2023 PSC02 Notification of Challenge Packaging Limited as a person with significant control on 30 June 2023
06 Jul 2023 AD01 Registered office address changed from 33a Portsmouth Road Woolston Southampton SO19 9BA England to 2-3 Oakwood Business Park Golden Cross Hailsham East Sussex BN27 4AH on 6 July 2023
06 Jul 2023 TM01 Termination of appointment of Nathan Lee Willis as a director on 30 June 2023
06 Jul 2023 AP01 Appointment of Mr Mathew Daren Wynn as a director on 30 June 2023
06 Jul 2023 AP01 Appointment of Mr Nathan Lee Willis as a director on 30 June 2023