Advanced company searchLink opens in new window

BLUE BOX OFFICE SOLUTIONS LTD

Company number 10660737

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)
03 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
03 Apr 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
12 Oct 2023 AA Micro company accounts made up to 31 March 2023
06 Apr 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
29 Sep 2022 AD01 Registered office address changed from Old Brewery House Old Post Office Street Everton Doncaster DN10 5BE England to Unit 1 Sandall Business Park, Sandall Stones Road Kirk Sandall Doncaster DN3 1RW on 29 September 2022
27 Sep 2022 AA Micro company accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 8 March 2022 with updates
11 Apr 2022 PSC08 Notification of a person with significant control statement
11 Apr 2022 PSC07 Cessation of Harry James Merrett as a person with significant control on 6 April 2021
11 Apr 2022 PSC07 Cessation of Sophie Jane Merrett as a person with significant control on 6 April 2021
16 Nov 2021 AA Micro company accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
15 Sep 2020 AA Micro company accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
02 Mar 2020 MR01 Registration of charge 106607370002, created on 2 March 2020
26 Feb 2020 MR01 Registration of charge 106607370001, created on 24 February 2020
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
16 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2019 SH08 Change of share class name or designation
15 Jan 2019 SH10 Particulars of variation of rights attached to shares
07 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
04 Jan 2018 CH01 Director's details changed for Miss Sophie Jane Merrett on 1 December 2017
04 Jan 2018 CH01 Director's details changed for Mrs Jane Lisa Merrett on 1 December 2017