BITZ (UK) LTD
Company Documents
Date | Description |
---|---|
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
21/09/2321 September 2023 | Registered office address changed from C/O Burnt Orange Accounting 1 Spark Terrace Stoke-on-Trent Staffordshire ST4 7QA to Astral House Unit a 3 Clough Street East Stoke-on-Trent ST1 4FB on 2023-09-21 |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023Analyse these accounts |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022Analyse these accounts |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021Analyse these accounts |
01/10/201 October 2020 | CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020Analyse these accounts |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019Analyse these accounts |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018Analyse these accounts |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017Analyse these accounts |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
08/04/168 April 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINSON |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016Analyse these accounts |
22/01/1622 January 2016 | DIRECTOR APPOINTED MR JOHN NICHOLAS ROBINSON |
26/10/1526 October 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
18/07/1518 July 2015 | REGISTERED OFFICE CHANGED ON 18/07/2015 FROM 123 MOORLAND ROAD STOKE-ON-TRENT ST6 1JH |
18/07/1518 July 2015 | APPOINTMENT TERMINATED, DIRECTOR SHAUN AMISON |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015Analyse these accounts |
12/03/1512 March 2015 | Annual return made up to 26 September 2014 with full list of shareholders |
11/05/1411 May 2014 | DIRECTOR APPOINTED MR SHAUN AMISON |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014Analyse these accounts |
14/01/1414 January 2014 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BIRCH |
01/11/131 November 2013 | REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 76 NEWCASTLE ROAD LEEK STAFFS ST13 8HJ |
01/11/131 November 2013 | DIRECTOR APPOINTED KARL BEARDMORE |
24/10/1324 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
04/04/134 April 2013 | CURRSHO FROM 30/09/2012 TO 31/03/2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013Analyse these accounts |
04/11/124 November 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
11/05/1211 May 2012 | REGISTERED OFFICE CHANGED ON 11/05/2012 FROM ADELAIDE HOUSE ADELAIDE STREET STOKE-ON-TRENT STAFFORDSHIRE ST6 2BD ENGLAND |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012Analyse these accounts |
26/09/1126 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company