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)
11 Jun 2019 PSC07 Cessation of Scott Herd as a person with significant control on 31 May 2019
17 Apr 2019 CS01 Confirmation statement made on 1 January 2019 with updates
17 Apr 2019 PSC01 Notification of Scott Herd as a person with significant control on 1 January 2019
17 Apr 2019 AP01 Appointment of Mr Scott Herd as a director on 1 January 2019
02 Jan 2019 AA Micro company accounts made up to 30 April 2018
12 Nov 2018 PSC04 Change of details for Mr Christopher John James Lock as a person with significant control on 12 November 2018
12 Nov 2018 CH01 Director's details changed for Mr Christopher John James Lock on 12 November 2018
17 Oct 2018 SH06 Cancellation of shares. Statement of capital on 30 September 2018
  • GBP 12
17 Oct 2018 SH03 Purchase of own shares.
08 Oct 2018 PSC07 Cessation of Sophie Hannah Towler as a person with significant control on 30 September 2018
08 Oct 2018 PSC07 Cessation of Luke Aaron Jackson as a person with significant control on 30 September 2018
08 Oct 2018 TM01 Termination of appointment of Sophie Hannah Towler as a director on 30 September 2018
08 Oct 2018 TM01 Termination of appointment of Luke Aaron Jackson as a director on 30 September 2018
20 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with updates
20 Jun 2018 PSC01 Notification of Emma Christine Hazel Howard as a person with significant control on 5 April 2018
20 Jun 2018 PSC07 Cessation of Emma Louise Way as a person with significant control on 5 April 2018
20 Jun 2018 AP01 Appointment of Miss Emma Christine Hazel Howard as a director on 5 April 2018
20 Jun 2018 TM01 Termination of appointment of Emma Louise Way as a director on 5 April 2018
16 Jan 2018 AD01 Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to 2 Trust Court Histon Cambridge CB24 9PW on 16 January 2018
16 Jan 2018 AA Micro company accounts made up to 30 April 2017
18 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
16 Jun 2017 TM01 Termination of appointment of Daniel Scott Overton as a director on 31 May 2017
21 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 14
20 Apr 2017 AP01 Appointment of Miss Sophie Hannah Towler as a director on 1 April 2017
20 Apr 2017 AP01 Appointment of Mr Luke Aaron Jackson as a director on 1 April 2017