BIT SYSTEMS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-07 with updates

View Document

12/06/2512 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/09/242 September 2024 Termination of appointment of Katherine Michelle Williams as a director on 2024-09-02

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/03/2414 March 2024 Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EZ to The Maltings East Tyndall Street Cardiff CF24 5EA on 2024-03-14

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

22/05/2322 May 2023 Termination of appointment of Alexander Blunden as a director on 2023-05-19

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

14/08/2014 August 2020 COMPANY NAME CHANGED MICROSS APPS LIMITED CERTIFICATE ISSUED ON 14/08/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

21/01/2021 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

25/03/1925 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE MICHELLE BRIGHT / 05/03/2018

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MRS KATHERINE MICHELLE BRIGHT

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/06/168 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/06/1526 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/06/1410 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/06/1311 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/06/1221 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

27/07/1127 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/06/1116 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

03/02/113 February 2011 COMPANY NAME CHANGED MICROSS SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/02/11

View Document

27/01/1127 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/06/1011 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual return made up to 7 June 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT GOWER

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/06/089 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: RESOURCE LIMITED WENTLOOG CORPORATE PARK WENTLOOG CARDIFF CF3 8ER

View Document

15/06/0715 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/12/042 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

02/12/042 December 2004 £ NC 1000/20000 24/09/

View Document

02/12/042 December 2004 NC INC ALREADY ADJUSTED 24/09/04

View Document

14/10/0414 October 2004 COMPANY NAME CHANGED MICROSS COMPUTERS LIMITED CERTIFICATE ISSUED ON 14/10/04

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

08/07/018 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/07/9922 July 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 COMPANY NAME CHANGED FELBROOKE LIMITED CERTIFICATE ISSUED ON 22/03/99

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

19/06/9819 June 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9711 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

27/06/9727 June 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 SECRETARY RESIGNED

View Document

11/07/9611 July 1996 NEW SECRETARY APPOINTED

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 REGISTERED OFFICE CHANGED ON 11/07/96 FROM: POPPINS LLYSWORNEY COWBRIDGE SOUTH GLAMORGAN CF7 7NQ

View Document

09/07/969 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/01/9611 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/9526 June 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

19/12/9419 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

16/06/9416 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 REGISTERED OFFICE CHANGED ON 16/06/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

13/06/9413 June 1994 £ NC 100/1000 10/06/94

View Document

13/06/9413 June 1994 NC INC ALREADY ADJUSTED 10/06/94

View Document

13/06/9413 June 1994 ALTER MEM AND ARTS 10/06/94

View Document

07/06/947 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • INCOM SERVICE LLP


  • 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