BITESIZE LEARNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewPurchase of own shares.

View Document

11/07/2511 July 2025 NewResolutions

View Document

28/04/2528 April 2025 Memorandum and Articles of Association

View Document

28/04/2528 April 2025 Cancellation of shares. Statement of capital on 2024-11-11

View Document

28/04/2528 April 2025 Purchase of own shares.

View Document

28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Resolutions

View Document

07/04/257 April 2025 Change of details for Mr Paul Hodder as a person with significant control on 2024-11-11

View Document

07/04/257 April 2025 Notification of Shirine Fay Vincent as a person with significant control on 2024-11-11

View Document

07/04/257 April 2025 Confirmation statement made on 2025-02-07 with updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2023-04-05

View Document

22/05/2322 May 2023 Change of details for Mr Paul Hodder as a person with significant control on 2023-05-22

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

09/02/229 February 2022 Cessation of Shirine Fay Vincent as a person with significant control on 2021-04-06

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

09/02/229 February 2022 Cessation of Robert William Conolly as a person with significant control on 2021-04-06

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

01/07/201 July 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

29/10/1929 October 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

17/07/1817 July 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

30/10/1730 October 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

21/02/1721 February 2017 SAIL ADDRESS CREATED

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

18/03/1618 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

26/02/1526 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

18/02/1418 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

22/03/1322 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

20/03/1220 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

07/03/117 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM CONOLLY / 07/02/2010

View Document

05/03/105 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HODDER / 07/02/2010

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HODDER / 15/07/2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HODDER / 01/02/2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HODDER / 01/04/2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 05/04/06

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 4 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3NF

View Document

07/02/057 February 2005 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