BIG RESPONSE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Confirmation statement made on 2025-06-27 with no updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
18/03/2418 March 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/10/239 October 2023 | Registered office address changed from 35 Stamford New Road Altrincham Cheshire WA14 1EB to Unit 7 Landmere Lane Edwalton Nottingham NG12 4DG on 2023-10-09 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-27 with no updates |
10/03/2310 March 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-27 with no updates |
26/04/2126 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
11/05/2011 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STUART ARCHER / 11/05/2020 |
11/05/2011 May 2020 | PSC'S CHANGE OF PARTICULARS / MR COLIN STUART ARCHER / 11/05/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
13/06/1913 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 087569690001 |
11/10/1811 October 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 31/10/2016 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
08/05/188 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN STUART BERRY / 20/09/2016 |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/11/155 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/09/152 September 2015 | REGISTERED OFFICE CHANGED ON 02/09/2015 FROM ATLANTIC BUSINESS CENTRE ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5NQ |
02/09/152 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN STUART BERRY / 26/08/2015 |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/11/1410 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/10/1331 October 2013 | 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