BCC IT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/10/241 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

08/05/248 May 2024 Second filing of Confirmation Statement dated 2023-12-19

View Document

08/05/248 May 2024 Second filing of Confirmation Statement dated 2021-09-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

19/12/2319 December 2023 Termination of appointment of Steven Gary Mason as a director on 2023-12-11

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

12/09/2312 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

13/07/2113 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/08/2025 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

17/09/1917 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/10/1816 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/10/1816 October 2018 COMPANY NAME CHANGED EUROPEAN COMPUTER UNITS LIMITED CERTIFICATE ISSUED ON 16/10/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

13/07/1813 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/10/1720 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 20/09/16 Statement of Capital gbp 835

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/07/1619 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/07/1612 July 2016 SECRETARY APPOINTED MR HYWEL GLYN IFANS

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HYWEL GLYN IFANS / 12/07/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/09/1525 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/09/1425 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/10/1317 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR STEVEN GARY MASON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/09/1227 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL WILKINSON

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, SECRETARY NEIL WILKINSON

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HYWEL GLYN IFANS / 22/06/2011

View Document

21/09/1021 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL WILKINSON / 20/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILKINSON / 20/09/2010

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/11/092 November 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/10/0814 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/10/074 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 £ IC 1002/668 01/05/07 £ SR 334@1=334

View Document

03/10/063 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 VARYING SHARE RIGHTS AND NAMES

View Document

13/09/0613 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/053 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0429 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/12/031 December 2003 NC INC ALREADY ADJUSTED 18/03/03

View Document

01/12/031 December 2003 £ NC 1000/2000 18/03/0

View Document

29/10/0329 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 5 THE BIRCHES TROSTON ROAD, GREAT LIVERMERE BURY ST. EDMUNDS SUFFOLK IP31 1JL

View Document

15/10/0215 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

23/04/0223 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/02/0225 February 2002 SECRETARY RESIGNED

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 NEW SECRETARY APPOINTED

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

04/09/004 September 2000 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

04/09/004 September 2000 REGISTERED OFFICE CHANGED ON 04/09/00 FROM: BLAENACHDDU CHAPEL IWAN NEWCASTLE EMLYN DYFED SA38 9NW

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

08/10/998 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 EXEMPTION FROM APPOINTING AUDITORS 01/11/97

View Document

02/07/982 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

17/07/9717 July 1997 EXEMPTION FROM APPOINTING AUDITORS 01/11/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 07/10/96; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 EXEMPTION FROM APPOINTING AUDITORS 01/11/95

View Document

08/07/968 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 EXEMPTION FROM APPOINTING AUDITORS 01/11/94

View Document

13/06/9513 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

03/10/943 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/943 October 1994 RETURN MADE UP TO 07/10/94; CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 EXEMPTION FROM APPOINTING AUDITORS 01/11/93

View Document

15/07/9415 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

26/10/9326 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9326 October 1993 RETURN MADE UP TO 07/10/93; NO CHANGE OF MEMBERS

View Document

08/09/938 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

30/11/9230 November 1992 RETURN MADE UP TO 07/10/92; FULL LIST OF MEMBERS

View Document

08/11/918 November 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 REGISTERED OFFICE CHANGED ON 08/11/91 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

07/10/917 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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