Advanced company searchLink opens in new window

BIG TREE BUSINESS SOLUTIONS LTD

Company number 09527754

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jun 2024 AD01 Registered office address changed from Musgrave Farm Horningsea Road Fen Ditton Cambridge CB5 8SZ England to The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, CB5 8SZ on 14 June 2024
06 Jun 2024 SH03 Purchase of own shares.
07 May 2024 CS01 Confirmation statement made on 29 April 2024 with updates
02 May 2024 SH06 Cancellation of shares. Statement of capital on 19 April 2024
  • GBP 7
30 Apr 2024 PSC07 Cessation of Daniel Overton as a person with significant control on 29 April 2024
30 Apr 2024 TM01 Termination of appointment of Jane Carlton as a director on 29 April 2024
30 Apr 2024 TM01 Termination of appointment of Andrew Paul Gibbins as a director on 29 April 2024
30 Apr 2024 PSC01 Notification of Andrew Paul Gibbins as a person with significant control on 29 April 2024
29 Apr 2024 PSC07 Cessation of Andrew Paul Gibbins as a person with significant control on 29 April 2024
29 Apr 2024 PSC07 Cessation of Emma Christine Hazel Howard as a person with significant control on 29 April 2024
29 Apr 2024 PSC07 Cessation of Perry Kelf as a person with significant control on 29 April 2024
29 Apr 2024 PSC07 Cessation of William James Wade as a person with significant control on 29 April 2024
29 Apr 2024 PSC07 Cessation of Oliver Rowe as a person with significant control on 29 April 2024
29 Apr 2024 PSC07 Cessation of Mark Richard Russell as a person with significant control on 29 April 2024
29 Apr 2024 PSC07 Cessation of Stephen Sparrow as a person with significant control on 29 April 2024
29 Apr 2024 TM01 Termination of appointment of Oliver Rowe as a director on 29 April 2024
29 Apr 2024 TM01 Termination of appointment of William James Wade as a director on 29 April 2024
29 Apr 2024 TM01 Termination of appointment of Billy Simmons as a director on 29 April 2024
29 Apr 2024 TM01 Termination of appointment of Charlie Roe as a director on 29 April 2024
29 Apr 2024 TM01 Termination of appointment of Christopher John James Lock as a director on 29 April 2024
29 Apr 2024 TM01 Termination of appointment of Perry Kelf as a director on 29 April 2024
26 Apr 2024 TM01 Termination of appointment of Stephen Sparrow as a director on 11 August 2023
25 Mar 2024 CH01 Director's details changed for Mr Christopher James Ellis on 25 March 2024
25 Mar 2024 PSC04 Change of details for Mr Christopher James Ellis as a person with significant control on 25 March 2024
22 Mar 2024 AD01 Registered office address changed from 2 Trust Court Histon Cambridge CB24 9PW England to Musgrave Farm Horningsea Road Fen Ditton Cambridge CB5 8SZ on 22 March 2024