BIG SOUP RESIDENTIAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Termination of appointment of Grahame David Pollard as a director on 2025-10-21 |
| 23/08/2523 August 2025 | Compulsory strike-off action has been discontinued |
| 23/08/2523 August 2025 | Compulsory strike-off action has been discontinued |
| 22/08/2522 August 2025 | Confirmation statement made on 2025-05-23 with no updates |
| 12/08/2512 August 2025 | First Gazette notice for compulsory strike-off |
| 12/08/2512 August 2025 | First Gazette notice for compulsory strike-off |
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 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 |
| 12/07/2412 July 2024 | Total exemption full accounts made up to 2023-05-31 |
| 26/06/2426 June 2024 | Confirmation statement made on 2024-05-23 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 18/05/2418 May 2024 | Compulsory strike-off action has been discontinued |
| 18/05/2418 May 2024 | Compulsory strike-off action has been discontinued |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 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 |
| 28/06/2328 June 2023 | Confirmation statement made on 2023-05-23 with updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 28/03/2328 March 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/03/2228 March 2022 | Director's details changed for Mrs Rebecca Louise Pollard on 2022-03-28 |
| 28/03/2228 March 2022 | Director's details changed for Mr Grahame David Pollard on 2022-03-28 |
| 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 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 25/05/2125 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 25/05/2125 May 2021 | CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 25/05/2025 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES |
| 02/01/202 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120165340002 |
| 22/10/1922 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120165340001 |
| 28/05/1928 May 2019 | PSC'S CHANGE OF PARTICULARS / MR GRAHAME DAVID BINGLEY / 28/05/2019 |
| 28/05/1928 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME DAVID BINGLEY / 28/05/2019 |
| 24/05/1924 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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