This company is commonly known as Bluebox Avionics Limited. The company was founded 18 years ago and was given the registration number 05684001. The firm's registered office is in LONDON. You can find them at Milton Gate, 60 Chiswell Street, London, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.
Name | : | BLUEBOX AVIONICS LIMITED |
---|---|---|
Company Number | : | 05684001 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Milton Gate, 60 Chiswell Street, London, EC1Y 4AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH | Corporate Secretary | 17 November 2023 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG | Director | 25 October 2018 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG | Director | 15 September 2010 | Active |
Tithe Barn, Rectory Road, Shelfanger, Diss, United Kingdom, IP22 2DQ | Secretary | 13 July 2006 | Active |
12 Walker Avenue Stratford Office, Village Wolverton Mill, Milton Keynes, MK12 5TW | Corporate Secretary | 23 January 2006 | Active |
3, Castle Court, Carnegie Campus, Dunfermline, Scotland, KY11 8PB | Corporate Secretary | 11 April 2012 | Active |
Estantia House, Pitreavie Drive, Pitreavie Business Park, Dunfermline, Scotland, KY11 8US | Director | 18 December 2006 | Active |
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, England, SN2 8UH | Director | 27 June 2012 | Active |
Smiths News Wakefield House, Pipers Way, Swindon, SN3 1RF | Director | 19 January 2012 | Active |
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, England, SN2 8UH | Director | 13 July 2006 | Active |
29 Walker Avenue Stratford Office, Village Wolverton Mill, Milton Keynes, MK12 5TW | Director | 23 January 2006 | Active |
29 Walker Avenue Stratford Office, Village Wolverton Mill, Milton Keynes, MK12 5TW | Director | 23 January 2006 | Active |
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, England, SN2 8UH | Director | 31 August 2016 | Active |
Forth Reach, 2, Biggin Wa's, Kirkcaldy, KY1 3DS | Director | 18 December 2006 | Active |
1 Masefield Road, Stowmarket, IP14 1TH | Director | 13 July 2006 | Active |
Bluebox Aviation Systems Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Estania House, Pitreavie Drive, Pitreavie Business Park, Dunfermline, Scotland, KY11 8US |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-17 | Officers | Appoint corporate secretary company with name date. | Download |
2023-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Address | Change registered office address company with date old address new address. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Officers | Appoint person director company with name date. | Download |
2018-11-07 | Resolution | Resolution. | Download |
2018-11-07 | Officers | Termination director company with name termination date. | Download |
2018-11-07 | Officers | Termination director company with name termination date. | Download |
2018-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Miscellaneous | Legacy. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-16 | Return | Legacy. | Download |
2017-03-15 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.