Advanced company searchLink opens in new window

BIGBLU SERVICES LIMITED

Company number 10201939

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)
06 May 2020 CH01 Director's details changed for Mr Frank Vincent Waters on 29 April 2020
06 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Dec 2019 MR01 Registration of charge 102019390002, created on 15 December 2019
11 Nov 2019 CH01 Director's details changed for Mr Andrew Roy Walwyn on 6 November 2019
06 Sep 2019 AA Full accounts made up to 30 November 2018
30 Jul 2019 CS01 Confirmation statement made on 25 May 2019 with updates
26 Oct 2018 PSC05 Change of details for Avonline Satellite Services Holdings Limited as a person with significant control on 31 August 2018
26 Oct 2018 PSC02 Notification of Avonline Satellite Services Holdings Limited as a person with significant control on 25 May 2017
18 Sep 2018 AD01 Registered office address changed from Satellite House 108 Churchill Road Bicester Oxfordshire OX26 4XD United Kingdom to Broadband House 108 Churchill Road Bicester Oxfordshire OX26 4XD on 18 September 2018
31 Aug 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-31
31 Aug 2018 CONNOT Change of name notice
30 Aug 2018 AA Full accounts made up to 30 November 2017
28 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with updates
22 Sep 2017 AA Full accounts made up to 30 November 2016
05 Sep 2017 CS01 Confirmation statement made on 25 May 2017 with updates
05 Sep 2017 AA01 Previous accounting period shortened from 30 June 2017 to 30 November 2016
08 Mar 2017 MR01 Registration of charge 102019390001, created on 1 March 2017
05 Aug 2016 AD01 Registered office address changed from 42 Ashton Vale Road Bristol BS3 2AX United Kingdom to Satellite House 108 Churchill Road Bicester Oxfordshire OX26 4XD on 5 August 2016
05 Aug 2016 TM01 Termination of appointment of Mark David Wynn as a director on 26 July 2016
05 Aug 2016 TM01 Termination of appointment of Helen Drew as a director on 26 July 2016
05 Aug 2016 AP01 Appointment of Mr Frank Waters as a director on 26 July 2016
05 Aug 2016 AP01 Appointment of Mr Andrew Roy Walwyn as a director on 26 July 2016
09 Jun 2016 SH01 Statement of capital following an allotment of shares on 31 May 2016
  • GBP 2
03 Jun 2016 AA01 Current accounting period extended from 31 May 2017 to 30 June 2017
26 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-26
  • GBP 1