BIGDISK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

03/07/243 July 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/12/2310 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

28/11/2328 November 2023 Notification of Barbara Elizabeth Brighton as a person with significant control on 2022-12-08

View Document

28/11/2328 November 2023 Change of details for Mr Mark Edward Jonathan Brighton as a person with significant control on 2022-12-08

View Document

25/04/2325 April 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/01/2310 January 2023 Change of details for Mr Mark Edward Jonathan Brighton as a person with significant control on 2022-12-08

View Document

10/01/2310 January 2023 Director's details changed for Mr Mark Edward Jonathan Brighton on 2022-12-08

View Document

09/01/239 January 2023 Registered office address changed from 4 King Square Bridgwater TA6 3YF England to 4 King Square Bridgwater Somerset TA6 3YF on 2023-01-09

View Document

10/12/2210 December 2022 Appointment of Mrs Barbara Elizabeth Brighton as a director on 2022-12-10

View Document

10/12/2210 December 2022 Registered office address changed from 48 Hamp Green Rise Bridgwater Somerset TA6 6AY to 4 King Square Bridgwater TA6 3YF on 2022-12-10

View Document

10/12/2210 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

10/12/2210 December 2022 Termination of appointment of Barbara Elizabeth Brighton as a secretary on 2022-12-09

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

16/06/2116 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/11/2029 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

27/07/2027 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

06/06/196 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

13/06/1813 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

20/06/1720 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/12/1424 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/12/1321 December 2013 REGISTERED OFFICE CHANGED ON 21/12/2013 FROM 48 HAMP GREEN RISE BRIDGWATER SOMERSET TA6 6AY ENGLAND

View Document

21/12/1321 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA ELIZABETH BRIGHTON / 04/12/2013

View Document

21/12/1321 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD JONATHAN BRIGHTON / 04/12/2013

View Document

21/12/1321 December 2013 REGISTERED OFFICE CHANGED ON 21/12/2013 FROM 11 LORDS WAY BRIDGWATER SOMERSET TA6 3SF UNITED KINGDOM

View Document

21/12/1321 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/12/1221 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/12/1119 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM VICTORIA HOUSE, 10 BROAD STREET ABINGDON OXFORDSHIRE OX14 3LH

View Document

13/12/1013 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY GEOFFREY BRIGHTON

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOAN BRIGHTON

View Document

12/12/1012 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOAN BRIGHTON

View Document

12/12/1012 December 2010 SECRETARY APPOINTED MRS BARBARA ELIZABETH BRIGHTON

View Document

12/12/1012 December 2010 APPOINTMENT TERMINATED, SECRETARY GEOFFREY BRIGHTON

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN KATHLEEN BRIGHTON / 01/10/2009

View Document

22/01/1022 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD JONATHAN BRIGHTON / 01/10/2009

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/11/0728 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/0728 November 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/11/0728 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0728 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 7 LITTLE ORCHARD UPHILL SOMERSET BS23 4SU

View Document

06/01/066 January 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

03/01/023 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

15/02/9615 February 1996 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9510 January 1995 ALTER MEM AND ARTS 01/12/94

View Document

08/01/958 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/958 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 REGISTERED OFFICE CHANGED ON 08/01/95 FROM: 14 FERNBANK CLOSE CHATHAM KENT ME5 9NH

View Document

08/01/958 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

28/11/9428 November 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


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