BIG SAVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
31/03/2531 March 2025 | Registration of charge 067201510001, created on 2025-03-31 |
11/02/2511 February 2025 | Notification of Hannah Louise Haigh as a person with significant control on 2024-10-21 |
24/01/2524 January 2025 | Termination of appointment of David Charles Fainlight as a director on 2024-10-21 |
24/01/2524 January 2025 | Cessation of David Charles Fainlight as a person with significant control on 2024-10-21 |
11/12/2411 December 2024 | Appointment of Mrs Hannah Louise Haigh as a director on 2024-12-10 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
12/08/2412 August 2024 | Unaudited abridged accounts made up to 2023-10-31 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-03 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/07/2311 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
25/11/2225 November 2022 | Cessation of Jamie Ryan Haigh as a person with significant control on 2021-06-21 |
25/11/2225 November 2022 | Notification of Haigh Holdings Ltd as a person with significant control on 2021-06-21 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/11/2126 November 2021 | Micro company accounts made up to 2021-10-31 |
12/11/2112 November 2021 | Change of details for Mr David Charles Fainlight as a person with significant control on 2021-06-21 |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-03 with updates |
12/11/2112 November 2021 | Notification of Jamie Ryan Haigh as a person with significant control on 2021-06-21 |
11/11/2111 November 2021 | Registered office address changed from 1-3 Jacksons Lane Burgh Le Marsh Skegness Lincolnshire PE24 5LA to Sea Lane Ingoldmells Skegness Lincolnshire PE25 1PG on 2021-11-11 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/06/2122 June 2021 | Micro company accounts made up to 2020-10-31 |
21/06/2121 June 2021 | Appointment of Mr Jamie Ryan Haigh as a director on 2021-06-21 |
21/06/2121 June 2021 | Statement of capital following an allotment of shares on 2021-06-21 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/08/2019 August 2020 | COMPANY NAME CHANGED SCARLET (UK) LIMITED CERTIFICATE ISSUED ON 19/08/20 |
19/08/2019 August 2020 | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES |
18/05/2018 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
10/10/1910 October 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID CHARLES FAINLIGHT / 10/10/2019 |
10/10/1910 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES FAINLIGHT / 10/10/2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/10/1616 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/11/1320 November 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/12/123 December 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/11/1130 November 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/12/1020 December 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
07/10/107 October 2010 | REGISTERED OFFICE CHANGED ON 07/10/2010 FROM C/O TAILORED ACCOUNTANCY SERVICES LIMITED INGLEBY 21 MIDDLEGATE ROAD FRAMPTON BOSTON LINCOLNSHIRE PE20 1BX |
09/08/109 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
19/05/1019 May 2010 | APPOINTMENT TERMINATED, SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED |
24/02/1024 February 2010 | REGISTERED OFFICE CHANGED ON 24/02/2010 FROM REAR SHEDS COTTAGE FARM ASHINGTON END SKEGNESS LINCS PE24 4TZ |
24/02/1024 February 2010 | Annual return made up to 10 October 2009 with full list of shareholders |
23/02/1023 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TURNER LITTLE COMPANY SECRETARIES LIMITED / 10/10/2009 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES FAINLIGHT / 10/10/2009 |
05/10/095 October 2009 | REGISTERED OFFICE CHANGED ON 05/10/2009 FROM REGENCY HOUSE WESTMINSTER PLACE YORK BUSINESS PARK YORK NORTH YORKSHIRE YO26 6RW UK |
10/10/0810 October 2008 | APPOINTMENT TERMINATED DIRECTOR TURNER LITTLE COMPANY NOMINEES LIMITED |
10/10/0810 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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