BISMITH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-05-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-05-31

View Document

13/08/2313 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/01/233 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/02/227 February 2022 Cessation of George Whitby as a person with significant control on 2021-12-31

View Document

07/02/227 February 2022 Termination of appointment of George Whitby as a director on 2021-12-31

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN WHITBY / 06/12/2018

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM DEVIL'S DYKE, RECTORY RD RECTORY ROAD STREATLEY READING RG8 9QA ENGLAND

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

20/08/1920 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE WHITBY

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MRS ALISON MARY WHITBY / 06/12/2018

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR GEORGE WHITBY

View Document

06/12/186 December 2018 01/12/18 STATEMENT OF CAPITAL GBP 1500

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/04/1811 April 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 78 YORK STREET LONDON W1H 1DP

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/02/1716 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR GREGOR STOECKLER

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/04/1620 April 2016 COMPANY NAME CHANGED DATAVARD LABS LIMITED CERTIFICATE ISSUED ON 20/04/16

View Document

27/08/1527 August 2015 SAIL ADDRESS CREATED

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR GREGOR FRIEDRICH STOECKLER

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR STEPHEN WHITBY

View Document

27/08/1527 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARY WHITBY / 25/05/2015

View Document

27/08/1527 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/05/1522 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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