BIT2 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewNotification of Customer Services Uk Numbers Limited as a person with significant control on 2025-07-31

View Document

05/08/255 August 2025 NewTermination of appointment of Oliver Harry Alcock as a director on 2025-07-31

View Document

05/08/255 August 2025 NewTermination of appointment of Jenna Marie Alcock as a director on 2025-07-31

View Document

05/08/255 August 2025 NewCessation of Oliver Harry Alcock as a person with significant control on 2025-07-31

View Document

05/08/255 August 2025 NewCessation of Jenna Marie Alcock as a person with significant control on 2025-07-31

View Document

05/08/255 August 2025 NewRegistered office address changed from Ribble Business Centre Mead Way Shuttleworth Mead Business Park Padiham Lancashire BB12 7NG England to 8 Whitehouse Street Leeds LS10 1AD on 2025-08-05

View Document

05/08/255 August 2025 NewAppointment of Mr Jonathan Mark Rutter as a director on 2025-07-31

View Document

11/02/2511 February 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

03/01/253 January 2025 Notification of Jenna Marie Alcock as a person with significant control on 2024-12-29

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/07/2422 July 2024 Director's details changed for Miss Jenna Marie Healey on 2024-07-08

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

22/05/2322 May 2023 Micro company accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Director's details changed for Miss Jenna Marie Healey on 2022-11-22

View Document

22/11/2222 November 2022 Director's details changed for Mr Oliver Harry Alcock on 2022-11-22

View Document

22/11/2222 November 2022 Change of details for Mr Oliver Harry Alcock as a person with significant control on 2022-11-22

View Document

28/02/2228 February 2022 Registered office address changed from Suite 6, Conference Centre Offices Brockhall Village Old Langho Blackburn Lancashire BB6 8AY England to Ribble Business Centre Mead Way Shuttleworth Mead Business Park Padiham Lancashire BB12 7NG on 2022-02-28

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/10/2130 October 2021 Change of details for Mr Oliver Harry Alcock as a person with significant control on 2021-10-30

View Document

30/10/2130 October 2021 Statement of capital following an allotment of shares on 2021-10-30

View Document

03/03/213 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALCOCK

View Document

14/01/2114 January 2021 REGISTERED OFFICE CHANGED ON 14/01/2021 FROM RIBBLE COURT BUSINESS CENTRE MEAD WAY PADIHAM BURNLEY BB12 7NG ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAMES ALCOCK

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALCOCK

View Document

13/03/2013 March 2020 30/12/19 STATEMENT OF CAPITAL GBP 100

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 1ST FLOOR BRITANNIA HOUSE, THE SIDINGS BUSINESS PARK WHALLEY CLITHEROE LANCASHIRE BB7 9SE UNITED KINGDOM

View Document

11/03/2011 March 2020 30/12/19 STATEMENT OF CAPITAL GBP 100

View Document

09/03/209 March 2020 COMPANY NAME CHANGED CLITHEROE BROADBAND LTD CERTIFICATE ISSUED ON 09/03/20

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAMES ALCOCK

View Document

30/12/1930 December 2019 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