BITS 'N' PC'S LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/07/2520 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

04/12/244 December 2024 Notification of Michael Cyril Huggins as a person with significant control on 2024-12-04

View Document

04/12/244 December 2024 Change of details for Miss Amalia Magdalena Medina as a person with significant control on 2024-12-04

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-04-30

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/01/2415 January 2024 Micro company accounts made up to 2023-04-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-04-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/07/1527 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Registered office address changed from , Unit 14 Elder Way, Waterside Drive, Langley, Berkshire, SL3 6EP to Black Firs Pinewood Road Iver Heath Buckinghamshire SL0 0NJ on 2015-03-27

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

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/07/1429 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/07/1323 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/07/1220 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/07/1126 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMALIA MAGDALENA MEDINA / 19/07/2010

View Document

13/08/1013 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

22/10/0922 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002

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

27/02/0227 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: 18 REASTON STREET LONDON SE14 5DY

View Document

06/09/006 September 2000

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: WATERSIDE BUSINESS CENTRE RAILSHEAD ROAD ISLEWORTH MIDDLESEX TW7 7XA

View Document

21/08/0021 August 2000

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9825 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/9818 March 1998 NC INC ALREADY ADJUSTED 11/03/98

View Document

18/03/9818 March 1998 ADOPT MEM AND ARTS 11/03/98

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

19/12/9719 December 1997

View Document

19/12/9719 December 1997 REGISTERED OFFICE CHANGED ON 19/12/97 FROM: 67 TALBOT ROAD ISLEWORTH MIDDLESEX

View Document

18/08/9718 August 1997 RETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

12/07/9412 July 1994 RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 19/07/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

25/08/9225 August 1992 RETURN MADE UP TO 19/07/92; FULL LIST OF MEMBERS

View Document

02/02/922 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

07/08/917 August 1991 NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 NEW SECRETARY APPOINTED

View Document

29/07/9129 July 1991 SECRETARY RESIGNED

View Document

29/07/9129 July 1991 DIRECTOR RESIGNED

View Document

19/07/9119 July 1991 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