Advanced company searchLink opens in new window

BIG IMAGE SYSTEMS UK LIMITED

Company number 09380693

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)
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
29 Oct 2023 AA Micro company accounts made up to 31 January 2023
18 Mar 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
30 Oct 2022 AA Micro company accounts made up to 31 January 2022
25 Aug 2022 CH01 Director's details changed for Mr Christopher Brooks on 15 August 2022
25 Aug 2022 PSC01 Notification of Christopher Andrew Brooks as a person with significant control on 14 December 2021
25 Aug 2022 PSC07 Cessation of Big Image Systems Sweden Ab as a person with significant control on 1 January 2022
24 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with updates
30 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
31 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
16 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
13 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
11 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
10 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
26 Oct 2018 AA Micro company accounts made up to 31 January 2018
11 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
28 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
26 Jul 2017 AD01 Registered office address changed from 1C London Wharf London E2 9BD England to 34B York Way London N1 9AB on 26 July 2017
12 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
14 Mar 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 80
14 Mar 2016 CH01 Director's details changed for Mr Ralph Cleland Tiffin on 14 March 2016
14 Mar 2016 CH03 Secretary's details changed for Ralph Cleland Tiffin on 14 March 2016
06 Jul 2015 CH01 Director's details changed for Mr Charles Brooks on 6 July 2015
23 Jan 2015 AD01 Registered office address changed from 1C London Wharf London EC2 9BD England to 1C London Wharf London E2 9BD on 23 January 2015