Background WavePink WaveYellow Wave

BOX-IT IRELAND DOCUMENT MANAGEMENT LTD (NI058123)

BOX-IT IRELAND DOCUMENT MANAGEMENT LTD (NI058123) is an active UK company. incorporated on 13 February 2006. with registered office in Magherafelt. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BOX-IT IRELAND DOCUMENT MANAGEMENT LTD has been registered for 20 years.

Company Number
NI058123
Status
active
Type
ltd
Incorporated
13 February 2006
Age
20 years
Address
4 Wood Road, Magherafelt, BT45 5QJ
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 IRELAND DOCUMENT MANAGEMENT LTD

BOX-IT IRELAND DOCUMENT MANAGEMENT LTD is an active company incorporated on 13 February 2006 with the registered office located in Magherafelt. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BOX-IT IRELAND DOCUMENT MANAGEMENT LTD was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

NI058123

LTD Company

Age

20 Years

Incorporated 13 February 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

MID-ULSTER STORAGE SOLUTIONS LTD
From: 13 February 2006To: 4 November 2021
Contact
Address

4 Wood Road Tobermore Magherafelt, BT45 5QJ,

Timeline

4 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Jan 17
Owner Exit
Feb 24
Loan Cleared
Aug 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Certificate Change Of Name Company
4 November 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 August 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2010
CH03Change of Secretary Details
Gazette Notice Compulsary
18 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
27 September 2009
371S(NI)371S(NI)
Legacy
18 November 2008
AC(NI)AC(NI)
Legacy
7 March 2008
371S(NI)371S(NI)
Legacy
21 November 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
2 May 2007
402(NI)402(NI)
Legacy
7 March 2007
371S(NI)371S(NI)
Legacy
28 September 2006
233(NI)233(NI)
Legacy
24 March 2006
295(NI)295(NI)
Legacy
24 March 2006
296(NI)296(NI)
Legacy
24 March 2006
296(NI)296(NI)
Incorporation Company
13 February 2006
NEWINCIncorporation