BITE ACCESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-28 with updates

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

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

View Accounts

25/03/2125 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

23/12/1923 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

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

View Accounts

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

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

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

View Accounts

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN MICHAEL PHILPOT SHEPPARD

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

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

View Accounts

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

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN MICHAEL PHILPOT SHEPPARD / 09/01/2017

View Document

12/01/1712 January 2017 SECRETARY'S CHANGE OF PARTICULARS / ROBIN MICHAEL PHILPOT SHEPPARD / 09/01/2017

View Document

18/08/1618 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 5 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3ND

View Document

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

View Accounts

11/06/1611 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/06/1611 June 2016 COMPANY NAME CHANGED BITE FOOD FESTIVALS (EVENTS & CONSULTANCY) LIMITED CERTIFICATE ISSUED ON 11/06/16

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

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

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/07/149 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/07/1324 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 5 GREAT WESTERN ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3ND

View Document

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

View Accounts

22/05/1322 May 2013 COMPANY NAME CHANGED FPD CONSULTANTS LIMITED CERTIFICATE ISSUED ON 22/05/13

View Document

22/05/1322 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/07/1212 July 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBIN MICHAEL PHILPOT SHEPPARD / 25/06/2012

View Document

12/07/1212 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/03/1220 March 2012 SECRETARY APPOINTED ROBIN MICHAEL PHILPOT SHEPPARD

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY GEORGINA SHEPPARD

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGINA SHEPPARD

View Document

12/08/1112 August 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA SHEPPARD / 25/06/2010

View Document

02/08/102 August 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SHEPPARD / 01/01/2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/01/0928 January 2009 DISS40 (DISS40(SOAD))

View Document

27/01/0927 January 2009 RETURN MADE UP TO 25/06/08; NO CHANGE OF MEMBERS

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS

View Document

29/04/0829 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

26/07/0726 July 2007 RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/08/036 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/08/036 August 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 COMPANY NAME CHANGED FLOWER POWER DRINKS LIMITED CERTIFICATE ISSUED ON 16/05/00

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

01/05/991 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/07/984 July 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

19/01/9619 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 ALTER MEM AND ARTS 22/09/95

View Document

20/10/9520 October 1995 £ NC 1000/2000 22/09/95

View Document

20/10/9520 October 1995 NC INC ALREADY ADJUSTED 22/09/95

View Document

20/10/9520 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/954 September 1995 REGISTERED OFFICE CHANGED ON 04/09/95 FROM: 5 / 6 NORTHUMBERLAND BUILDINGS QUEEN SQUARE BATH AVON BA1 2JE

View Document

17/08/9517 August 1995 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 REGISTERED OFFICE CHANGED ON 16/05/95 FROM: BASEMENT FLAT 18 COLVILLE ROAD LONDON W11 2BS

View Document

24/04/9524 April 1995 EXEMPTION FROM APPOINTING AUDITORS 12/04/95

View Document

24/04/9524 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

11/11/9411 November 1994 REGISTERED OFFICE CHANGED ON 11/11/94

View Document

11/11/9411 November 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 REGISTERED OFFICE CHANGED ON 01/07/93 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

25/06/9325 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9325 June 1993 Incorporation

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