BITS AND PCS LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

25/07/2425 July 2024 Application to strike the company off the register

View Document

18/07/2418 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

15/07/2315 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

28/07/2128 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/07/2015 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

08/07/198 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

15/07/1615 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

03/11/153 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM UNIT 14 ELDER WAY WATERSIDE DRIVE LANGLEY BERKSHIRE SL3 6EP

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

09/07/149 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

05/11/135 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

08/11/128 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

08/11/118 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

08/07/118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

12/11/1012 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

12/07/1012 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

05/11/095 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CYRIL HUGGINS / 05/11/2009

View Document

28/08/0928 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

17/11/0817 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

22/03/0222 March 2002 REGISTERED OFFICE CHANGED ON 22/03/02 FROM: WATERSIDE BUSINESS CENTRE RAILSHEAD ROAD ISLEWORTH MIDDLESEX TW7 7XA

View Document

30/10/0130 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

14/01/9914 January 1999 EXEMPTION FROM APPOINTING AUDITORS 30/10/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/9812 February 1998 NEW SECRETARY APPOINTED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 REGISTERED OFFICE CHANGED ON 12/02/98 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 ALTER MEM AND ARTS 24/10/97

View Document

31/10/9731 October 1997 COMPANY NAME CHANGED PRELAMSTAR LIMITED CERTIFICATE ISSUED ON 03/11/97

View Document

22/10/9722 October 1997 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