BIGCHEESE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewMicro company accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

25/03/2525 March 2025 Micro company accounts made up to 2024-07-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

06/11/246 November 2024

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/05/2431 May 2024 Amended micro company accounts made up to 2023-07-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-07-31

View Document

06/12/236 December 2023 Registered office address changed from Units 10-10a Woodway Farm Industrial Estate, Bicester Road Long Crendon Aylesbury Buckinghamshire HP18 9EP England to 11 Mclernon Way Winslow Buckinghamshire MK18 3FE on 2023-12-06

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 PREVEXT FROM 31/03/2020 TO 31/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WEST

View Document

27/04/1927 April 2019 DIRECTOR APPOINTED MR MATTHEW WEST

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/08/1824 August 2018 01/04/18 STATEMENT OF CAPITAL GBP 200

View Document

24/08/1824 August 2018 01/04/18 STATEMENT OF CAPITAL GBP 200

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

07/12/167 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM CHILTERN HOUSE THAME ROAD HADDENHAM AYLESBURY BUCKINGHAMSHIRE HP17 8BY

View Document

03/03/163 March 2016 Registered office address changed from , Chiltern House Thame Road, Haddenham, Aylesbury, Buckinghamshire, HP17 8BY to Units 10-10a Woodway Farm Industrial Est Bicester Road Long Crendon Aylesbury Buckinghamshire HP18 9EP on 2016-03-03

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/03/1430 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

30/03/1430 March 2014 DIRECTOR APPOINTED MRS FIONA JOY BLAKEMAN

View Document

14/12/1314 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Registered office address changed from , 11 Mclernon Way, Winslow, Bucks, MK18 3FE on 2013-03-20

View Document

20/03/1320 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 11 MCLERNON WAY WINSLOW BUCKS MK18 3FE

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

29/10/1129 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/06/1111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / FIONA JOY BLAKEMAN / 18/06/2010

View Document

11/06/1111 June 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

11/06/1111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN BLAKEMAN / 18/06/2010

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 1A ROSEMARY LANE, HADDENHAM AYLESBURY BUCKINGHAMSHIRE HP17 8JS UNITED KINGDOM

View Document

03/06/113 June 2011 Registered office address changed from , 1a Rosemary Lane, Haddenham, Aylesbury, Buckinghamshire, HP17 8JS, United Kingdom on 2011-06-03

View Document

16/02/1116 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/1116 February 2011 COMPANY NAME CHANGED PCHELP4U LIMITED CERTIFICATE ISSUED ON 16/02/11

View Document

07/01/117 January 2011 CHANGE OF NAME 30/12/2010

View Document

02/03/102 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JAMES KNIGHT LIMITED


  • 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