BITESIZE COURSES LTD

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

04/08/244 August 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/08/2318 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

11/03/2111 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM INTERNATIONAL HOUSE 61 MOSLEY STREET MANCHESTER M2 3HZ ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/08/1931 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

02/02/192 February 2019 REGISTERED OFFICE CHANGED ON 02/02/2019 FROM 19 PRINCESS ROAD ASHTON-IN-MAKERFIELD WIGAN WN4 9DA ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM ADVANTAGE BUSINESS CENTRE 132-134 GREAT ANCOATS STREET MANCHESTER M4 6DE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/07/177 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/07/177 July 2017 SAIL ADDRESS CHANGED FROM: 151 FIRBANK ROAD MANCHESTER M23 2YP ENGLAND

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/07/1617 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

10/04/1610 April 2016 SAIL ADDRESS CHANGED FROM: 5 MANSE GARDENS NEWTON-LE-WILLOWS MERSEYSIDE WA12 9UJ ENGLAND

View Document

10/04/1610 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/03/1614 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

01/07/151 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 5 MANSE GARDENS NEWTON-LE-WILLOWS MERSEYSIDE WA12 9UJ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/08/141 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/09/1322 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MIDDLEHURST / 25/01/2013

View Document

14/08/1314 August 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

14/08/1314 August 2013 SAIL ADDRESS CHANGED FROM: 2 KENILWORTH GARDENS NEWTON-LE-WILLOWS MERSEYSIDE WA12 8ES UNITED KINGDOM

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 151 FIRBANK ROAD MANCHESTER M23 2YP UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM C/O SUITE 14326 2ND FLOOR 145-157 ST. JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

02/08/122 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP MIDDLEHURST

View Document

21/07/1121 July 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/07/1121 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/10/1018 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/10/1018 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 SAIL ADDRESS CREATED

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM DALLAM COURT DALLAM LANE WARRINGTON WA2 7LT ENGLAND

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/06/1012 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/03/1024 March 2010 PREVSHO FROM 31/10/2010 TO 31/12/2009

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM HAYCROFT FARM PECKFORTON HALL LANE SPURSTOW TARPORLEY CHESHIRE CW6 9TF UNITED KINGDOM

View Document

02/02/102 February 2010 01/02/10 STATEMENT OF CAPITAL GBP 4

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MIDDLEHURST / 13/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/04/0913 April 2009 REGISTERED OFFICE CHANGED ON 13/04/2009 FROM DALLAM COURT DALLAM LANE WARRINGTON CHESHIRE WA2 7LT

View Document

24/10/0824 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED MR PHILIP MIDDLEHURST

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR JACK MIDDLEHURST

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 2 KENILWORTH GARDENS NEWTON-LE-WILLOWS WARRINGTON WA12 8ES

View Document

15/11/0715 November 2007 COMPANY NAME CHANGED INADAY TRAINING LIMITED CERTIFICATE ISSUED ON 15/11/07

View Document

09/10/079 October 2007 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