BIGIRON SOLUTIONS LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

02/10/242 October 2024 Application to strike the company off the register

View Document

12/08/2412 August 2024 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-04-30

View Document

21/11/2321 November 2023 Change of details for Mr Edwin Holt as a person with significant control on 2023-11-13

View Document

20/11/2320 November 2023 Director's details changed for Mr Edwin Holt on 2023-11-13

View Document

20/11/2320 November 2023 Director's details changed for Mr Edwin Holt on 2023-11-13

View Document

20/11/2320 November 2023 Change of details for Mr Edwin Holt as a person with significant control on 2023-11-13

View Document

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

View Accounts

12/04/2312 April 2023 Director's details changed for Mr Edwin Holt on 2022-10-10

View Document

12/04/2312 April 2023 Change of details for Mr Edwin Holt as a person with significant control on 2022-10-10

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

14/12/2214 December 2022 Change of details for Mr Edwin Holt as a person with significant control on 2022-10-10

View Document

14/12/2214 December 2022 Director's details changed for Mr Edwin Holt on 2022-10-10

View Document

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

View Accounts

26/10/2126 October 2021 Registered office address changed from Foretwo Group Suite 20 st James Business Centre Warrington WA4 6PS England to Suite 3 st James Business Centre Wilderspool Causeway Warrington Cheshire WA4 6PS on 2021-10-26

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 24 MONARCHS WAY RUISLIP HA4 7BS ENGLAND

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN HOLT / 20/07/2020

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR EDWIN HOLT / 17/07/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN HOLT / 17/07/2020

View Document

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

12/04/1912 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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