BITSTL REALISATIONS 2024 LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-08

View Document

20/06/2520 June 2025 NewAppointment of a voluntary liquidator

View Document

20/06/2520 June 2025 NewRemoval of liquidator by court order

View Document

04/01/254 January 2025 Removal of liquidator by court order

View Document

04/01/254 January 2025 Appointment of a voluntary liquidator

View Document

29/05/2429 May 2024 Registered office address changed from Tactopia, Building One Olympic Way Birchwood Warrington WA2 0YL England to C/O Kroll Advisory Ltd. the Chancery 58 Spring Gardens Manchester M2 1EW on 2024-05-29

View Document

16/05/2416 May 2024 Resolutions

View Document

16/05/2416 May 2024 Statement of affairs

View Document

16/05/2416 May 2024 Appointment of a voluntary liquidator

View Document

16/05/2416 May 2024 Resolutions

View Document

28/03/2428 March 2024 Certificate of change of name

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

02/11/232 November 2023 Registered office address changed from 4 Fairfax House Cottingley Business Park Bingley West Yorkshire BD16 1PY to Tactopia, Building One Olympic Way Birchwood Warrington WA2 0YL on 2023-11-02

View Document

22/06/2322 June 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

19/06/2319 June 2023

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/05/2331 May 2023

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

12/04/2312 April 2023

View Document

18/12/2218 December 2022 Termination of appointment of Keith Brian Petty as a director on 2022-12-18

View Document

07/01/227 January 2022 Current accounting period shortened from 2022-06-30 to 2022-03-31

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Memorandum and Articles of Association

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

05/12/215 December 2021 Registration of charge 047759730005, created on 2021-12-01

View Document

01/12/211 December 2021 Satisfaction of charge 2 in full

View Document

30/11/2130 November 2021 Satisfaction of charge 3 in full

View Document

30/07/2130 July 2021 Satisfaction of charge 047759730004 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/09/2011 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE SUSAN PETTY / 02/06/2020

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MR KEITH BRIAN PETTY / 02/06/2020

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

09/09/199 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

15/11/1815 November 2018 30/06/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

30/11/1730 November 2017 30/06/17 UNAUDITED ABRIDGED

View Document

25/10/1725 October 2017 30/06/17 UNAUDITED ABRIDGED

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MRS ANGELA PETTY

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/06/166 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BRIAN PETTY / 13/10/2015

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/06/1523 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/06/144 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BRIAN PETTY / 29/04/2014

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BRIAN PETTY / 29/04/2014

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/12/1319 December 2013 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE SUSAN PETTY / 19/12/2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BRIAN PETTY / 19/12/2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE SUSAN PETTY / 19/12/2013

View Document

27/07/1327 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047759730004

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BRIAN PETTY / 31/03/2013

View Document

05/06/135 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE SUSAN PETTY / 31/03/2013

View Document

10/12/1210 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BRIAN PETTY / 29/05/2012

View Document

24/05/1224 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

10/11/1110 November 2011 20/10/11 STATEMENT OF CAPITAL GBP 2000

View Document

10/11/1110 November 2011 SUB-DIVISION 21/10/11

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/07/1123 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/05/1124 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

15/03/1115 March 2011 09/03/11 STATEMENT OF CAPITAL GBP 1002

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE JANE PETTY / 09/03/2011

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE PETTY / 09/03/2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BRIAN PETTY / 09/03/2011

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MRS CATHERINE SUSAN PETTY

View Document

13/11/1013 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/05/1024 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 8 WOOLGATE COTTINGLEY BUSINESS PARK BINGLEY WEST YORKSHIRE BD16 1PE

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: SUITE 25 6-8 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/04/0611 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/04/0611 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0611 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/09/0429 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/0417 September 2004 COMPANY NAME CHANGED BUSINESS I.T SUPPLY TEAM LIMITED CERTIFICATE ISSUED ON 17/09/04

View Document

02/08/042 August 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 95 HIGH STREET YEADON LEEDS WEST YORKSHIRE LS19 7TA

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 REGISTERED OFFICE CHANGED ON 03/06/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 SECRETARY RESIGNED

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 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