BITROCK CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

12/02/2512 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

15/01/2515 January 2025 Registered office address changed from 1 1 Grant Gardens Harpenden Hertfordshire AL5 5PJ United Kingdom to 1 Grant Gardens Harpenden Hertfordshire AL5 4QD on 2025-01-15

View Document

24/10/2424 October 2024 Registered office address changed from 66 Overstone Road Harpenden Hertfordshire AL5 5PJ England to 1 1 Grant Gardens Harpenden Hertfordshire AL55PJ on 2024-10-24

View Document

18/04/2418 April 2024 Micro company accounts made up to 2024-02-29

View Document

18/03/2418 March 2024 Registered office address changed from 66 Overstone Road 66 Overstone Road Harpenden Hertfordshire AL5 5PJ England to 66 Overstone Road Harpenden Hertfordshire AL5 5PJ on 2024-03-18

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

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

View Document

23/11/2323 November 2023 Termination of appointment of Aml Registrars Limited as a secretary on 2023-11-23

View Document

09/11/239 November 2023 Registered office address changed from Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to 66 Overstone Road 66 Overstone Road Harpenden Hertfordshire AL5 5PJ on 2023-11-09

View Document

02/11/232 November 2023 Director's details changed for Mr John Stuart Alexander Bailie on 2023-10-01

View Document

02/11/232 November 2023 Change of details for Mr John Stuart Alexander Bailie as a person with significant control on 2023-10-01

View Document

26/09/2326 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-02-28

View Document

03/05/223 May 2022 Secretary's details changed for Aml Registrars Limited on 2022-04-20

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

07/02/227 February 2022 Secretary's details changed for Aml Registrars Limited on 2022-02-01

View Document

22/11/2122 November 2021 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 2021-11-22

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN STUART ALEXANDER BAILIE / 13/11/2018

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART ALEXANDER BAILIE / 13/11/2018

View Document

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 34 WESTWAY CATERHAM ON THE HILL SURREY CR3 5TP ENGLAND

View Document

27/03/1827 March 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AML REGISTRARS LIMITED / 27/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART ALEXANDER BAILIE / 06/01/2017

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART ALEXANDER BAILIE / 15/07/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART ALEXANDER BAILIE / 16/01/2015

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART ALEXANDER BAILIE / 01/09/2014

View Document

07/02/147 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information