Advanced company searchLink opens in new window

BIG SIS C.I.C.

Company number 12458521

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)
21 Mar 2025 CS01 Confirmation statement made on 11 February 2025 with no updates
21 Mar 2025 TM01 Termination of appointment of Hannah Joy Thomas as a director on 21 March 2025
27 Jan 2025 AP01 Appointment of Karen Vera Mcmillan as a director on 27 January 2025
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
03 Dec 2024 CH01 Director's details changed for Miss Friederike Kunze on 2 December 2024
02 Dec 2024 PSC09 Withdrawal of a person with significant control statement on 2 December 2024
02 Dec 2024 PSC01 Notification of Margarida Candido Lopes as a person with significant control on 24 November 2024
02 Dec 2024 PSC04 Change of details for Miss Friederike Kunze as a person with significant control on 25 November 2024
02 Dec 2024 PSC08 Notification of a person with significant control statement
22 Nov 2024 CH01 Director's details changed for Miss Margarida Candido Lopes on 11 November 2024
26 Mar 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 28 March 2023
06 Mar 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
06 Mar 2023 PSC07 Cessation of Clare Coyne as a person with significant control on 1 January 2023
06 Mar 2023 TM01 Termination of appointment of Clare Louise Coyne as a director on 1 January 2023
22 Dec 2022 AA Total exemption full accounts made up to 28 March 2022
14 Oct 2022 CH01 Director's details changed for Miss Friederike Kunze on 1 October 2022
14 Oct 2022 EW02 Withdrawal of the directors' residential address register information from the public register
30 Mar 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
28 Mar 2022 AD01 Registered office address changed from Fleet Mill Longcombe Devon TQ9 6PP to Sunnybank Cutmere Cutmere, Tideford Cornwall PL12 5JU on 28 March 2022
10 Nov 2021 AA Total exemption full accounts made up to 28 March 2021
21 Oct 2021 AP01 Appointment of Mrs Hannah Joy Thomas as a director on 21 October 2021
23 Sep 2021 PSC01 Notification of Friederike Kunze as a person with significant control on 12 February 2020
23 Sep 2021 PSC01 Notification of Clare Coyne as a person with significant control on 23 September 2021
23 Sep 2021 PSC09 Withdrawal of a person with significant control statement on 23 September 2021