BOXSPACED NETWORKS LIMITED

2 Highlands Court 2 Highlands Court, Solihull, B90 4LE, West Midlands, England
StatusDISSOLVED
Company No.03349104
CategoryPrivate Limited Company
Incorporated10 Apr 1997
Age27 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution01 Aug 2023
Years1 year

SUMMARY

BOXSPACED NETWORKS LIMITED is an dissolved private limited company with number 03349104. It was incorporated 27 years, 3 months, 21 days ago, on 10 April 1997 and it was dissolved 1 year ago, on 01 August 2023. The company address is 2 Highlands Court 2 Highlands Court, Solihull, B90 4LE, West Midlands, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2018

Action Date: 05 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-05

Psc name: Miss Iva Pernickova

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2018

Action Date: 05 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-05

Psc name: Mr. Robert Adrian Wallwork

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-06

Old address: Pegasus House Solihull Business Park Solihull B90 4GT

New address: 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-06-05

Officer name: Miss Iva Pernickova

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-05

Officer name: Mr. Robert Adrian Wallwork

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2017

Action Date: 27 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-27

Capital : 194 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Apr 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Iva Pernickova

Appointment date: 2017-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-09

Officer name: Robert Adrian Wallwork

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-24

Officer name: Robert Adrian Wallwork

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adrienne Valerie Wallwork

Termination date: 2015-03-16

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-20

Officer name: Robert Adrian Wallwork

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2014

Action Date: 03 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-03

Officer name: Robert Adrian Wallwork

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 May 2012

Action Date: 21 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-21

Officer name: Robert Adrian Wallwork

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 10 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 May 2011

Action Date: 04 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-04

Officer name: Robert Adrian Wallwork

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 10 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-10

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2010

Action Date: 29 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-29

Officer name: Robert Adrian Wallwork

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 14 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-14

Officer name: Robert Adrian Wallwork

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 10 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / robert wallwork / 22/05/2009

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 27/07/07 from: eden currie charter house 49/51 shirley road, acocks green birmingham west midlands B27 7XU

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Certificate change of name company

Date: 04 Jun 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed comvoco LIMITED\certificate issued on 04/06/01

Documents

View document PDF

Legacy

Date: 30 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Capital

Type: 88(2)R

Description: Ad 21/11/00-21/11/00 £ si 97@1=97 £ ic 2/99

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 15 Dec 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed link environmental services limi ted\certificate issued on 18/12/00

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 02 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/99; no change of members

Documents

View document PDF

Legacy

Date: 22 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 22/06/99 from: allenbrook kingsley mills 614 stratford road birmingham B11 4BE

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 08 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/98; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/98 to 31/05/98

Documents

View document PDF

Memorandum articles

Date: 16 May 1997

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 15 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 May 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 14 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed speed 6326 LIMITED\certificate issued on 01/05/97

Documents

View document PDF

Legacy

Date: 30 Apr 1997

Category: Address

Type: 287

Description: Registered office changed on 30/04/97 from: classic house 174-180 old street london EC1V 9BP

Documents

View document PDF

Incorporation company

Date: 10 Apr 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HEALTHEX LIMITED

THE SPENCER WING,MARGATE,CT9 4BG

Number:02149084
Status:ACTIVE
Category:Private Limited Company

JD FIELDWELD LTD

14 WELLINGTON DRIVE,PETERHEAD,AB42 3PN

Number:SC590371
Status:ACTIVE
Category:Private Limited Company

KONJO LIMITED

15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW

Number:11666379
Status:ACTIVE
Category:Private Limited Company

NICOLAS INTERNATIONAL LIMITED

6 MARKET SQUARE,LUTON,LU1 5RD

Number:04987933
Status:ACTIVE
Category:Private Limited Company

NORTHDOWN ENTERPRISES LIMITED

3 GLENFORD WAY,CO DOWN,BT23 4BX

Number:NI070389
Status:ACTIVE
Category:Private Limited Company

SATIN IVY LTD

104 YORK STREET,LONDON,W1H 4QL

Number:10862628
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source