BITZOTECH LIMITED

Company Documents

DateDescription
15/12/2415 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/05/2311 May 2023 Voluntary strike-off action has been suspended

View Document

11/05/2311 May 2023 Voluntary strike-off action has been suspended

View Document

27/04/2327 April 2023 Micro company accounts made up to 2023-03-31

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Director's details changed for Mr Frederick Hunter on 2023-03-28

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

28/03/2328 March 2023 Application to strike the company off the register

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/03/2127 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM UNIT 5 UNIT 5 EARNHILL PLACE LARKFIELD INDUSTRIAL ESTATE GREENOCK PA16 0EQ

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/03/1514 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 21 EARNHILL ROAD LARKFIELD INDUSTRIAL ESTATE GREENOCK RENFREWSHIRE PA16 0EQ SCOTLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK HUNTER / 12/03/2011

View Document

27/04/1127 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

04/09/104 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM UNIT 2 EARNHILL LANE LARKFIELD INDUSTRIAL ESTATE GREENOCK RENFREWSHIRE PA16 0EQ SCOTLAND

View Document

29/03/1029 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED SECRETARY GILLIAN BELLEW

View Document

05/06/095 June 2009 DIRECTOR APPOINTED MR FREDERICK HUNTER

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR COLIN BELLEW

View Document

14/04/0914 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/10/081 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 63 CASTLE WEMYSS DRIVE WEMYSS BAY PA18 6BU

View Document

01/10/081 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/081 October 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/0412 March 2004 SECRETARY RESIGNED

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