1 BIG DATA MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

13/03/2513 March 2025 Change of details for Restore Plc as a person with significant control on 2024-04-26

View Document

09/10/249 October 2024

View Document

09/10/249 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/10/249 October 2024

View Document

09/10/249 October 2024

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

26/04/2426 April 2024 Registered office address changed from The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY England to 2nd Floor 7 - 10 Chandos Street London W1G 9DQ on 2024-04-26

View Document

28/12/2328 December 2023 Termination of appointment of Jameson Hopkins as a director on 2023-12-15

View Document

16/11/2316 November 2023 Appointment of Mr Daniel John Baker as a director on 2023-11-13

View Document

16/11/2316 November 2023 Termination of appointment of Michael David Killick as a director on 2023-11-13

View Document

01/11/231 November 2023

View Document

01/11/231 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023

View Document

27/09/2327 September 2023 Appointment of Mr Charles Skinner as a director on 2023-09-05

View Document

12/09/2312 September 2023 Termination of appointment of Neil James Ritchie as a director on 2023-09-01

View Document

12/09/2312 September 2023 Appointment of Mr Michael David Killick as a director on 2023-09-01

View Document

16/08/2316 August 2023 Appointment of Mr Jameson Hopkins as a director on 2023-08-15

View Document

13/07/2313 July 2023 Termination of appointment of Charles Edward Bligh as a director on 2023-07-06

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

22/03/2322 March 2023 Termination of appointment of Sarah Lesley Waudby as a secretary on 2023-03-20

View Document

22/03/2322 March 2023 Appointment of Mr Christopher Fussell as a secretary on 2023-03-20

View Document

20/01/2320 January 2023 Secretary's details changed for Ms Sarah Lesley Waudby on 2023-01-07

View Document

20/01/2320 January 2023 Director's details changed for Mr Charles Edward Bligh on 2023-01-07

View Document

20/01/2320 January 2023 Director's details changed for Mr Neil James Ritchie on 2023-01-07

View Document

28/11/2228 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

28/11/2228 November 2022

View Document

10/11/2210 November 2022

View Document

11/10/2211 October 2022

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

07/04/217 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

06/05/206 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/11/196 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

06/11/196 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029290900009

View Document

04/11/194 November 2019 ALTER ARTICLES 23/10/2019

View Document

04/11/194 November 2019 ARTICLES OF ASSOCIATION

View Document

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029290900010

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/07/1923 July 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

17/05/1617 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029290900009

View Document

26/05/1526 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 COMPANY NAME CHANGED 1 BIG SELF STORAGE LIMITED CERTIFICATE ISSUED ON 27/05/14

View Document

16/05/1416 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/03/141 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/03/141 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/03/141 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/03/141 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/08/123 August 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

31/07/1231 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/07/1231 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

28/05/1228 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1012 July 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: SHERATON HOUSE LOWER ROAD CHORLEYWOOD RICKMANSWORTH HERTFORDSHIRE WD3 5LH

View Document

04/07/074 July 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 16/05/06; NO CHANGE OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/11/0310 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0310 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM: TRAFALGAR HOUSE THAMES INDUSTRIAL PARK PRINCESS MARGARET ROAD EAST TILBURY TILBURY ESSEX RM18 8RH

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/12/0230 December 2002 REGISTERED OFFICE CHANGED ON 30/12/02 FROM: UNIT 12 BOWAN TRADING ESTATE BESSEMER DRIVE STEVENAGE HERTFORDSHIRE SG1 2DL

View Document

11/06/0211 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 COMPANY NAME CHANGED BUDGET HIRE SERVICES LIMITED CERTIFICATE ISSUED ON 30/05/02

View Document

29/05/0229 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0121 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/005 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/07/999 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/999 July 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

30/08/9630 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/08/9630 August 1996 REGISTERED OFFICE CHANGED ON 30/08/96 FROM: 1ST FLOOR SHERATON HOUSE LOWER ROAD CHORLEYWOOD HERTS WD3 5LH

View Document

21/06/9621 June 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/06/9611 June 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/06/9413 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/05/9420 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information