BIG TREE BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
12/05/2512 May 2025 Purchase of own shares.

View Document

07/05/257 May 2025 Cancellation of shares. Statement of capital on 2025-01-31

View Document

02/05/252 May 2025 Cessation of Billy Simmons as a person with significant control on 2025-01-31

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

14/06/2414 June 2024 Registered office address changed from Musgrave Farm Horningsea Road Fen Ditton Cambridge CB5 8SZ England to The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, CB5 8SZ on 2024-06-14

View Document

06/06/246 June 2024 Purchase of own shares.

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-29 with updates

View Document

02/05/242 May 2024 Cancellation of shares. Statement of capital on 2024-04-19

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Cessation of Daniel Overton as a person with significant control on 2024-04-29

View Document

30/04/2430 April 2024 Termination of appointment of Jane Carlton as a director on 2024-04-29

View Document

30/04/2430 April 2024 Termination of appointment of Andrew Paul Gibbins as a director on 2024-04-29

View Document

30/04/2430 April 2024 Notification of Andrew Paul Gibbins as a person with significant control on 2024-04-29

View Document

29/04/2429 April 2024 Cessation of Stephen Sparrow as a person with significant control on 2024-04-29

View Document

29/04/2429 April 2024 Cessation of William James Wade as a person with significant control on 2024-04-29

View Document

29/04/2429 April 2024 Cessation of Perry Kelf as a person with significant control on 2024-04-29

View Document

29/04/2429 April 2024 Termination of appointment of Charlie Roe as a director on 2024-04-29

View Document

29/04/2429 April 2024 Termination of appointment of Oliver Rowe as a director on 2024-04-29

View Document

29/04/2429 April 2024 Termination of appointment of William James Wade as a director on 2024-04-29

View Document

29/04/2429 April 2024 Termination of appointment of Billy Simmons as a director on 2024-04-29

View Document

29/04/2429 April 2024 Termination of appointment of Perry Kelf as a director on 2024-04-29

View Document

29/04/2429 April 2024 Termination of appointment of Christopher John James Lock as a director on 2024-04-29

View Document

29/04/2429 April 2024 Cessation of Emma Christine Hazel Howard as a person with significant control on 2024-04-29

View Document

29/04/2429 April 2024 Cessation of Andrew Paul Gibbins as a person with significant control on 2024-04-29

View Document

29/04/2429 April 2024 Cessation of Mark Richard Russell as a person with significant control on 2024-04-29

View Document

29/04/2429 April 2024 Cessation of Oliver Rowe as a person with significant control on 2024-04-29

View Document

26/04/2426 April 2024 Termination of appointment of Stephen Sparrow as a director on 2023-08-11

View Document

25/03/2425 March 2024 Director's details changed for Mr Christopher James Ellis on 2024-03-25

View Document

25/03/2425 March 2024 Change of details for Mr Christopher James Ellis as a person with significant control on 2024-03-25

View Document

22/03/2422 March 2024 Registered office address changed from 2 Trust Court Histon Cambridge CB24 9PW England to Musgrave Farm Horningsea Road Fen Ditton Cambridge CB5 8SZ on 2024-03-22

View Document

13/03/2413 March 2024 Termination of appointment of Mark Richard Russell as a director on 2023-12-22

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-04-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

22/08/2322 August 2023 Cancellation of shares. Statement of capital on 2022-10-21

View Document

18/08/2318 August 2023

View Document

15/08/2315 August 2023 Cessation of Tom Fisher as a person with significant control on 2022-10-21

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

09/08/239 August 2023 Termination of appointment of Tom Fisher as a director on 2022-10-21

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/01/235 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-04-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

01/07/211 July 2021 Appointment of Mr Oliver Rowe as a director on 2021-07-01

View Document

01/07/211 July 2021 Notification of Oliver Rowe as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Notification of Perry Kelf as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Mr Perry Kelf as a director on 2021-07-01

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

09/09/209 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

08/09/208 September 2020 30/06/20 STATEMENT OF CAPITAL GBP 11

View Document

24/08/2024 August 2020 CESSATION OF LUKE JAMES PERRY AS A PSC

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR LUKE PERRY

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES ELLIS / 30/06/2020

View Document

12/08/2012 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

09/07/209 July 2020 29/06/20 STATEMENT OF CAPITAL GBP 12

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN MILEHAM

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR GLENN SAVILL

View Document

29/06/2029 June 2020 CESSATION OF KEVIN MILEHAM AS A PSC

View Document

29/06/2029 June 2020 CESSATION OF GLENN DANIEL SAVILL AS A PSC

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

03/06/203 June 2020 01/03/20 STATEMENT OF CAPITAL GBP 14

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR BILLY SIMMONS

View Document

03/06/203 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BILLY SIMMONS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT HERD

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE CARLTON

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

11/06/1911 June 2019 CESSATION OF SCOTT HERD AS A PSC

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MS JANE CARLTON

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT HERD

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR SCOTT HERD

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN JAMES LOCK / 12/11/2018

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN JAMES LOCK / 12/11/2018

View Document

17/10/1817 October 2018 30/09/18 STATEMENT OF CAPITAL GBP 12

View Document

17/10/1817 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/10/188 October 2018 CESSATION OF SOPHIE HANNAH TOWLER AS A PSC

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE JACKSON

View Document

08/10/188 October 2018 CESSATION OF LUKE AARON JACKSON AS A PSC

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR SOPHIE TOWLER

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA CHRISTINE HAZEL HOWARD

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

20/06/1820 June 2018 CESSATION OF EMMA LOUISE WAY AS A PSC

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MISS EMMA CHRISTINE HAZEL HOWARD

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA WAY

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM C/O C/O ASTON SHAW THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK NR1 1BY ENGLAND

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL OVERTON

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 01/04/17 STATEMENT OF CAPITAL GBP 14

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR LUKE AARON JACKSON

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MISS SOPHIE HANNAH TOWLER

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MISS EMMA LOUISE WAY

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR BRETT JORDAN MANNING

View Document

03/01/173 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 DIRECTOR APPOINTED MR WILLIAM JAMES WADE

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN JAMES LOCK

View Document

19/04/1619 April 2016 01/03/16 STATEMENT OF CAPITAL GBP 10

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR KEVIN MILEHAM

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR CHRISTOPHER JAMES ELLIS

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES ELLIS / 01/03/2016

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SCOTT OVERTON / 27/01/2016

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 58 THORPE ROAD NORWICH NORFOLK NR1 1RY

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR STEPHEN SPARROW

View Document

20/08/1520 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR LUKE JAMES PERRY

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR ANDREW PAUL GIBBINS

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR GLENN DANIEL SAVILL

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR MARK RICHARD RUSSELL

View Document

20/08/1520 August 2015 01/06/15 STATEMENT OF CAPITAL GBP 6

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR BRETT MANNING

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR O.F.F. SHIRE MANAGEMENT LTD

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MR DANIEL SCOTT OVERTON

View Document

12/06/1512 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

07/04/157 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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