BITDEPTH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

15/05/2515 May 2025 Director's details changed for Miss Suzanne Francis Currie on 2025-04-29

View Document

01/04/251 April 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/05/222 May 2022 Notification of Suzanne Francis Currie as a person with significant control on 2022-05-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR MITCHELL CLARK

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/08/1812 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CLARK / 11/08/2018

View Document

11/08/1811 August 2018 DIRECTOR APPOINTED MR MICHAEL CLARK

View Document

11/08/1811 August 2018 10/08/18 STATEMENT OF CAPITAL GBP 111

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN ALEXANDER CLARK

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 14 SOUTH LOMOND TERRACE BALFRON GLASGOW G63 0PN

View Document

17/08/1617 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 1 OAKWOOD KIPPEN STIRLING FK8 3DP SCOTLAND

View Document

01/07/151 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE FRANCIS CURRIE / 01/06/2015

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ALEXANDER CLARK / 01/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/03/151 March 2015 REGISTERED OFFICE CHANGED ON 01/03/2015 FROM 21 MILLBRAE GARGUNNOCK STIRLING STRILINGSHIRE FK8 3BB

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MISS SUZANNE FRANCIS CURRIE

View Document

23/07/1423 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 1-2 188 COPELAND ROAD IBROX GLASGOW G51 2UN SCOTLAND

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM C/O COLIN ALEXANDER CLARK 1-2 188 COPLAND ROAD IBROX GLASGOW G51 2UN SCOTLAND

View Document

20/08/1320 August 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/06/1229 June 2012 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