BITENET LIMITED

Company Documents

DateDescription
12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

31/01/1831 January 2018 01/05/17 TOTAL EXEMPTION FULL

View Document

01/05/171 May 2017 Annual accounts for year ending 01 May 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 1 May 2016

View Document

01/05/161 May 2016 Annual accounts for year ending 01 May 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 1 May 2015

View Document

01/05/151 May 2015 Annual accounts for year ending 01 May 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 1 May 2014

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM
C/O C/O JUNIPER ACCOUNTANCY LTD
13/14 ORCHARD STREET
BRISTOL
BS1 5EH

View Document

01/05/141 May 2014 Annual accounts for year ending 01 May 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 1 May 2013

View Document

01/05/131 May 2013 Annual accounts for year ending 01 May 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 1 May 2012

View Document

31/05/1231 May 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM HYLAND MEWS 21 HIGH STREET CLIFTON BRISTOL BS8 2YF UNITED KINGDOM

View Document

01/05/121 May 2012 Annual accounts for year ending 01 May 2012

View Accounts

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM C/O ROGERS PAULLEY LTD ARCLIGHT HOUSE 3 UNITY STREET BRISTOL BS1 5HH

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 1 May 2011

View Document

07/03/117 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BISHOP

View Document

03/11/103 November 2010 SECRETARY APPOINTED MR STUART MALPAS

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, SECRETARY GILLIAN BISHOP

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 1 May 2010

View Document

12/03/1012 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY BISHOP / 08/02/2010

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM ARCLIGHT HOUSE 3 UNITY STREET BRISTOL BS1 5HH

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 1 May 2009

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 6 OAKMEADE PARK KNOWLE BRISTOL BS4 2ET

View Document

15/10/0915 October 2009 Annual return made up to 8 February 2009 with full list of shareholders

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 1 May 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 27 ELDON SQUARE READING BERKSHIRE RG1 4DP

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/04

View Document

19/02/0419 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/05/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/03/03

View Document

07/03/037 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/01

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: 6 OAKMEADE PARK KNOWLE BRISTOL BS4 2ET

View Document

06/04/016 April 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/00

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 01/05/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 COMPANY NAME CHANGED BITE COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 21/09/99; RESOLUTION PASSED ON 15/09/99

View Document

17/09/9917 September 1999 SECRETARY RESIGNED

View Document

25/02/9925 February 1999 RETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/05/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/97

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/96

View Document

13/02/9613 February 1996 RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/05

View Document

13/02/9513 February 1995 SECRETARY RESIGNED

View Document

08/02/958 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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