BIG SOUP RESIDENTIAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewTermination of appointment of Grahame David Pollard as a director on 2025-10-21

View Document

23/08/2523 August 2025 Compulsory strike-off action has been discontinued

View Document

23/08/2523 August 2025 Compulsory strike-off action has been discontinued

View Document

22/08/2522 August 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

12/08/2512 August 2025 First Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

07/08/247 August 2024 Registered office address changed from The Courtyard Fountains Road Bishop Thornton Harrogate HG3 3BF England to 1st Floor, Crown Buildings Luton Street Keighley BD21 2LE on 2024-08-07

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Registered office address changed from 37 Manor Road Bingley West Yorkshire BD16 1QA England to The Courtyard Fountains Road Bishop Thornton Harrogate HG3 3BF on 2023-06-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/03/2228 March 2022 Director's details changed for Mrs Rebecca Louise Pollard on 2022-03-28

View Document

28/03/2228 March 2022 Director's details changed for Mr Grahame David Pollard on 2022-03-28

View Document

28/03/2228 March 2022 Registered office address changed from Crown Works Luton Street Keighley West Yorkshire BD21 2LE England to 37 Manor Road Bingley West Yorkshire BD16 1QA on 2022-03-28

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

02/01/202 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120165340002

View Document

22/10/1922 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120165340001

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAME DAVID BINGLEY / 28/05/2019

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME DAVID BINGLEY / 28/05/2019

View Document

24/05/1924 May 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