BIG GREEN SOFTWARE LTD
Company Documents
| Date | Description |
|---|---|
| 23/06/2523 June 2025 | Total exemption full accounts made up to 2024-05-31 |
| 23/05/2523 May 2025 | Previous accounting period shortened from 2024-05-25 to 2024-05-24 |
| 09/05/259 May 2025 | Confirmation statement made on 2025-04-12 with no updates |
| 25/02/2525 February 2025 | Previous accounting period shortened from 2024-05-26 to 2024-05-25 |
| 21/10/2421 October 2024 | Certificate of change of name |
| 09/08/249 August 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 13/05/2413 May 2024 | Previous accounting period shortened from 2023-05-27 to 2023-05-26 |
| 12/04/2412 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
| 15/02/2415 February 2024 | Previous accounting period shortened from 2023-05-28 to 2023-05-27 |
| 08/11/238 November 2023 | Confirmation statement made on 2023-07-14 with updates |
| 13/07/2313 July 2023 | Confirmation statement made on 2023-06-14 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 24/03/2324 March 2023 | Registered office address changed from 1 Pavilion Way Wakefield WF1 3AJ England to 1 College Court Morley Leeds West Yorkshire LS27 7WF on 2023-03-24 |
| 24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 22/02/2322 February 2023 | Certificate of change of name |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 13/05/2213 May 2022 | Previous accounting period shortened from 2021-05-29 to 2021-05-28 |
| 24/02/2224 February 2022 | Previous accounting period shortened from 2021-05-30 to 2021-05-29 |
| 17/06/2117 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES |
| 18/07/1918 July 2019 | COMPANY NAME CHANGED PVP LEEDS LTD CERTIFICATE ISSUED ON 18/07/19 |
| 17/07/1917 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
| 02/10/182 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
| 12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
| 16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 03/06/163 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 12/02/1612 February 2016 | COMPANY NAME CHANGED RAINBOW TONERS LTD CERTIFICATE ISSUED ON 12/02/16 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 21/05/1521 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
| 19/11/1419 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ANTHONY PHARO / 01/11/2014 |
| 13/11/1413 November 2014 | REGISTERED OFFICE CHANGED ON 13/11/2014 FROM UNIT 1 ASQUITH AVE BUSI PK ASQUITH AVENUE GILDERSOME MORLEY LEEDS WEST YORKSHIRE LS27 7RZ |
| 04/11/144 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
| 28/07/1428 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 072553020001 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 22/05/1422 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
| 07/05/147 May 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 07/05/147 May 2014 | COMPANY NAME CHANGED AFP DESIGN LTD CERTIFICATE ISSUED ON 07/05/14 |
| 14/08/1314 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
| 25/07/1325 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ANTHONY PHARO / 25/07/2010 |
| 26/06/1326 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 28/11/1228 November 2012 | REGISTERED OFFICE CHANGED ON 28/11/2012 FROM SUITE 2 BATLEY BUSINESS PARK TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER UNITED KINGDOM |
| 14/08/1214 August 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
| 23/05/1223 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
| 24/06/1124 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
| 23/05/1123 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
| 23/05/1123 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ANTHONY PHARO / 30/04/2011 |
| 22/05/1122 May 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BENNELL |
| 17/05/1017 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company