BIGCHEESE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Micro company accounts made up to 2025-07-31 |
31/07/2531 July 2025 New | Annual accounts for year ending 31 Jul 2025 |
25/03/2525 March 2025 | Micro company accounts made up to 2024-07-31 |
04/03/254 March 2025 | Confirmation statement made on 2025-03-02 with updates |
06/11/246 November 2024 | |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
31/05/2431 May 2024 | Amended micro company accounts made up to 2023-07-31 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-02 with updates |
23/02/2423 February 2024 | Micro company accounts made up to 2023-07-31 |
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 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-02 with updates |
13/12/2213 December 2022 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-03-02 with updates |
15/11/2115 November 2021 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | PREVEXT FROM 31/03/2020 TO 31/07/2020 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES |
01/10/191 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/06/197 June 2019 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW WEST |
27/04/1927 April 2019 | DIRECTOR APPOINTED MR MATTHEW WEST |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES |
28/08/1828 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
24/08/1824 August 2018 | 01/04/18 STATEMENT OF CAPITAL GBP 200 |
24/08/1824 August 2018 | 01/04/18 STATEMENT OF CAPITAL GBP 200 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
28/11/1728 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
07/12/167 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
03/03/163 March 2016 | REGISTERED OFFICE CHANGED ON 03/03/2016 FROM CHILTERN HOUSE THAME ROAD HADDENHAM AYLESBURY BUCKINGHAMSHIRE HP17 8BY |
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 |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/03/1430 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
30/03/1430 March 2014 | DIRECTOR APPOINTED MRS FIONA JOY BLAKEMAN |
14/12/1314 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | Registered office address changed from , 11 Mclernon Way, Winslow, Bucks, MK18 3FE on 2013-03-20 |
20/03/1320 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
20/03/1320 March 2013 | REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 11 MCLERNON WAY WINSLOW BUCKS MK18 3FE |
12/12/1212 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/03/127 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
29/10/1129 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
11/06/1111 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / FIONA JOY BLAKEMAN / 18/06/2010 |
11/06/1111 June 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
11/06/1111 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN BLAKEMAN / 18/06/2010 |
03/06/113 June 2011 | REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 1A ROSEMARY LANE, HADDENHAM AYLESBURY BUCKINGHAMSHIRE HP17 8JS UNITED KINGDOM |
03/06/113 June 2011 | Registered office address changed from , 1a Rosemary Lane, Haddenham, Aylesbury, Buckinghamshire, HP17 8JS, United Kingdom on 2011-06-03 |
16/02/1116 February 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/02/1116 February 2011 | COMPANY NAME CHANGED PCHELP4U LIMITED CERTIFICATE ISSUED ON 16/02/11 |
07/01/117 January 2011 | CHANGE OF NAME 30/12/2010 |
02/03/102 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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