BOLT ON BITS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
22/06/1722 June 2017 | 31/12/16 UNAUDITED ABRIDGED |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/12/1510 December 2015 | REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 172 EASTERLY ROAD, EASTERLY ROAD LEEDS LS8 3AD |
10/12/1510 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/01/1522 January 2015 | Annual return made up to 5 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/08/144 August 2014 | REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 10 MERCURY QUAYS ASHLEY LANE SHIPLEY WEST YORKSHIRE BD17 7DB |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
14/12/1314 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 056447930002 |
06/12/136 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
25/09/1325 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 056447930001 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/05/1322 May 2013 | REGISTERED OFFICE CHANGED ON 22/05/2013 FROM UNIT 67 BAILDON MILLS NORTHGATE BAILDON SHIPLEY WEST YORKSHIRE BD17 6JX UNITED KINGDOM |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/12/1212 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/01/1219 January 2012 | REGISTERED OFFICE CHANGED ON 19/01/2012 FROM UNIT 45 BAILDON MILLS BAILDON SHIPLEY BRADFORD YORKSHIRE BD17 6JY |
19/01/1219 January 2012 | Annual return made up to 5 December 2011 with full list of shareholders |
10/06/1110 June 2011 | 31/12/10 TOTAL EXEMPTION FULL |
21/12/1021 December 2010 | Annual return made up to 5 December 2010 with full list of shareholders |
19/11/1019 November 2010 | 31/12/09 TOTAL EXEMPTION FULL |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM MARK YOUNG / 20/01/2010 |
21/01/1021 January 2010 | Annual return made up to 5 December 2009 with full list of shareholders |
31/10/0931 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
05/12/085 December 2008 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
11/01/0811 January 2008 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
02/10/072 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
09/01/079 January 2007 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
09/01/079 January 2007 | NEW SECRETARY APPOINTED |
28/12/0528 December 2005 | NEW DIRECTOR APPOINTED |
28/12/0528 December 2005 | REGISTERED OFFICE CHANGED ON 28/12/05 FROM: UNIT 45, BAILDON MILLS NORTHGATE, BAILDON SHIPLEY WEST YORKSHIRE BD17 6JX |
06/12/056 December 2005 | SECRETARY RESIGNED |
06/12/056 December 2005 | DIRECTOR RESIGNED |
05/12/055 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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