IT BITS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

31/08/2431 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

14/07/2014 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

24/07/1924 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

25/09/1825 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS BERTHET / 01/06/2018

View Document

31/08/1731 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

17/06/1717 June 2017 SECRETARY APPOINTED MRS LISA MARIE BERTHET

View Document

17/06/1717 June 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL BERTHET

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/06/1627 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 1 1 LOWER WINGBURY COTTAGES AYLESBURY ROAD WING, LEIGHTON BUZZARD BUCKINGHAMSHIRE LU7 0PF ENGLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 70 BURCOTT LANE BIERTON AYLESBURY BUCKS HP22 5AS

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS BERTHET / 15/06/2015

View Document

16/06/1516 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL BERTHET / 15/06/2015

View Document

16/06/1516 June 2015 01/07/14 STATEMENT OF CAPITAL GBP 200

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/12/1415 December 2014 COMPANY NAME CHANGED JUMP THE MONKEY LTD CERTIFICATE ISSUED ON 15/12/14

View Document

30/05/1430 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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