BIG SAVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

31/03/2531 March 2025 Registration of charge 067201510001, created on 2025-03-31

View Document

11/02/2511 February 2025 Notification of Hannah Louise Haigh as a person with significant control on 2024-10-21

View Document

24/01/2524 January 2025 Termination of appointment of David Charles Fainlight as a director on 2024-10-21

View Document

24/01/2524 January 2025 Cessation of David Charles Fainlight as a person with significant control on 2024-10-21

View Document

11/12/2411 December 2024 Appointment of Mrs Hannah Louise Haigh as a director on 2024-12-10

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

12/08/2412 August 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/07/2311 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

25/11/2225 November 2022 Cessation of Jamie Ryan Haigh as a person with significant control on 2021-06-21

View Document

25/11/2225 November 2022 Notification of Haigh Holdings Ltd as a person with significant control on 2021-06-21

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-10-31

View Document

12/11/2112 November 2021 Change of details for Mr David Charles Fainlight as a person with significant control on 2021-06-21

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-03 with updates

View Document

12/11/2112 November 2021 Notification of Jamie Ryan Haigh as a person with significant control on 2021-06-21

View Document

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

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-10-31

View Document

21/06/2121 June 2021 Appointment of Mr Jamie Ryan Haigh as a director on 2021-06-21

View Document

21/06/2121 June 2021 Statement of capital following an allotment of shares on 2021-06-21

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/08/2019 August 2020 COMPANY NAME CHANGED SCARLET (UK) LIMITED CERTIFICATE ISSUED ON 19/08/20

View Document

19/08/2019 August 2020 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID CHARLES FAINLIGHT / 10/10/2019

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES FAINLIGHT / 10/10/2019

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/11/1320 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/12/123 December 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/11/1130 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/12/1020 December 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

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

View Document

09/08/109 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM REAR SHEDS COTTAGE FARM ASHINGTON END SKEGNESS LINCS PE24 4TZ

View Document

24/02/1024 February 2010 Annual return made up to 10 October 2009 with full list of shareholders

View Document

23/02/1023 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TURNER LITTLE COMPANY SECRETARIES LIMITED / 10/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES FAINLIGHT / 10/10/2009

View Document

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

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR TURNER LITTLE COMPANY NOMINEES LIMITED

View Document

10/10/0810 October 2008 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