Background WavePink WaveYellow Wave

BOX-IT DOCUMENT SOLUTIONS LIMITED (02372487)

BOX-IT DOCUMENT SOLUTIONS LIMITED (02372487) is an active UK company. incorporated on 14 April 1989. with registered office in Winchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BOX-IT DOCUMENT SOLUTIONS LIMITED has been registered for 36 years.

Company Number
02372487
Status
active
Type
ltd
Incorporated
14 April 1989
Age
36 years
Address
Box-It Winnall Down Farm, Winchester, SO21 1FP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOX-IT DOCUMENT SOLUTIONS LIMITED

BOX-IT DOCUMENT SOLUTIONS LIMITED is an active company incorporated on 14 April 1989 with the registered office located in Winchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BOX-IT DOCUMENT SOLUTIONS LIMITED was registered 36 years ago.(SIC: 82990)

Status

active

Active since 36 years ago

Company No

02372487

LTD Company

Age

36 Years

Incorporated 14 April 1989

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

STORTEXT DOCUMENT SOLUTIONS LIMITED
From: 9 July 2001To: 1 June 2011
STERLING FACILITY MANAGEMENT LIMITED
From: 28 March 1990To: 9 July 2001
MARTIN KEITH (ELEVEN) LIMITED
From: 14 April 1989To: 28 March 1990
Contact
Address

Box-It Winnall Down Farm Alresford Road Winchester, SO21 1FP,

Previous Addresses

Winnall Down Fair Lane Winchester Hampshire SO21 1HF
From: 5 March 2010To: 24 January 2013
Staple Court 11 Staple Inn Buildings London WC1V 7QH
From: 14 April 1989To: 5 March 2010
Timeline

33 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Apr 89
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
May 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Aug 11
Loan Secured
Nov 14
Director Joined
Jun 15
Loan Cleared
Jul 15
Director Left
Oct 16
Director Joined
Dec 16
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Apr 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

209

Accounts With Accounts Type Unaudited Abridged
31 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2024
AAAnnual Accounts
Legacy
6 August 2024
PARENT_ACCPARENT_ACC
Legacy
6 August 2024
GUARANTEE2GUARANTEE2
Legacy
6 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
29 December 2017
CH01Change of Director Details
Change Person Director Company
29 December 2017
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Auditors Resignation Company
27 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Legacy
22 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Legacy
7 December 2011
MG01MG01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Certificate Change Of Name Company
1 June 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
9 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 March 2010
AD01Change of Registered Office Address
Memorandum Articles
4 March 2010
MEM/ARTSMEM/ARTS
Resolution
4 March 2010
RESOLUTIONSResolutions
Legacy
4 March 2010
MG02MG02
Legacy
4 March 2010
MG02MG02
Legacy
4 March 2010
MG02MG02
Legacy
4 March 2010
MG02MG02
Termination Secretary Company With Name
3 March 2010
TM02Termination of Secretary
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Legacy
3 March 2010
MG01MG01
Legacy
3 March 2010
MG01MG01
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
6 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Legacy
14 April 2008
363aAnnual Return
Legacy
16 January 2008
288cChange of Particulars
Legacy
16 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
30 August 2007
AAAnnual Accounts
Legacy
17 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
13 June 2005
287Change of Registered Office
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
155(6)a155(6)a
Resolution
21 April 2005
RESOLUTIONSResolutions
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 April 2005
AAAnnual Accounts
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
5 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
395Particulars of Mortgage or Charge
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
287Change of Registered Office
Accounts With Accounts Type Full
5 February 2002
AAAnnual Accounts
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2000
AAAnnual Accounts
Auditors Resignation Company
30 August 2000
AUDAUD
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
403aParticulars of Charge Subject to s859A
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
287Change of Registered Office
Legacy
1 August 2000
395Particulars of Mortgage or Charge
Resolution
6 July 2000
RESOLUTIONSResolutions
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
28 April 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Legacy
17 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Memorandum Articles
19 February 1996
MEM/ARTSMEM/ARTS
Resolution
19 February 1996
RESOLUTIONSResolutions
Resolution
19 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
6 February 1996
AAAnnual Accounts
Auditors Resignation Company
24 May 1995
AUDAUD
Legacy
23 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 November 1994
AAAnnual Accounts
Legacy
28 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1993
AAAnnual Accounts
Legacy
21 October 1993
395Particulars of Mortgage or Charge
Legacy
10 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
30 October 1992
AAAnnual Accounts
Legacy
23 October 1992
288288
Legacy
12 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1992
AAAnnual Accounts
Accounts With Accounts Type Small
25 July 1991
AAAnnual Accounts
Legacy
1 July 1991
363aAnnual Return
Legacy
26 March 1991
363363
Legacy
5 June 1990
88(2)R88(2)R
Memorandum Articles
5 June 1990
MEM/ARTSMEM/ARTS
Resolution
5 June 1990
RESOLUTIONSResolutions
Resolution
5 June 1990
RESOLUTIONSResolutions
Resolution
5 June 1990
RESOLUTIONSResolutions
Resolution
5 June 1990
RESOLUTIONSResolutions
Legacy
5 June 1990
123Notice of Increase in Nominal Capital
Legacy
5 June 1990
287Change of Registered Office
Legacy
5 June 1990
288288
Legacy
5 June 1990
288288
Memorandum Articles
3 April 1990
MEM/ARTSMEM/ARTS
Legacy
28 March 1990
288288
Certificate Change Of Name Company
27 March 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 April 1989
NEWINCIncorporation