WI'BITS LTD

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

28/12/2328 December 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

07/04/237 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-07 with updates

View Document

24/01/2224 January 2022 Audited abridged accounts made up to 2021-04-30

View Document

24/04/1924 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/04/1924 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

24/04/1924 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/02/191 February 2019 30/04/18 UNAUDITED ABRIDGED

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/05/166 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/05/1411 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/04/1216 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 30 HOLMCLIFFE AVE, BANKFIELD PARK, HUDDERSFIELD WEST YORKSHIRE HD4 7RL

View Document

20/04/1120 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/06/101 June 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

02/10/052 October 2005 REGISTERED OFFICE CHANGED ON 02/10/05 FROM: 30-32 CARR STREET MARSH HUDDERSFIELD WEST YORKSHIRE HD3 4AU

View Document

02/10/052 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/052 October 2005 REGISTERED OFFICE CHANGED ON 02/10/05 FROM: 30 HOLMCLIFFE AVE, BANKFIELD PARK, HUDDERSFIELD WEST YORKSHIRE HD4 7RL

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

25/06/9925 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9919 May 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

14/10/9814 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9811 April 1998 RETURN MADE UP TO 07/04/98; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/04/9722 April 1997 RETURN MADE UP TO 07/04/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 07/04/96; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 REGISTERED OFFICE CHANGED ON 15/08/95 FROM: C/O FORMATIONS DIRECT LTD 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD, LANCASHIRE M7 0AS

View Document

15/08/9515 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

04/08/954 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9516 May 1995 SECRETARY RESIGNED

View Document

16/05/9516 May 1995 DIRECTOR RESIGNED

View Document

07/04/957 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information