BITS CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
20/10/2220 October 2022 | Final Gazette dissolved following liquidation |
20/10/2220 October 2022 | Final Gazette dissolved following liquidation |
29/07/2129 July 2021 | Appointment of a voluntary liquidator |
29/07/2129 July 2021 | Resolutions |
29/07/2129 July 2021 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 2021-07-29 |
29/07/2129 July 2021 | Resolutions |
29/07/2129 July 2021 | Statement of affairs |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
15/07/1915 July 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
06/02/196 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/03/1819 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN GACA |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
25/07/1725 July 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/04/1620 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
13/04/1613 April 2016 | APPOINTMENT TERMINATED, SECRETARY CDS SECRETARIAL SERVICES LIMITED |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/04/159 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/03/1417 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/05/1328 May 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
11/04/1211 April 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/04/115 April 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
19/08/1019 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GACA / 01/06/2010 |
06/04/106 April 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GACA / 12/03/2010 |
26/03/1026 March 2010 | CORPORATE SECRETARY APPOINTED CDS SECRETARIAL SERVICES LIMITED |
26/03/1026 March 2010 | APPOINTMENT TERMINATED, SECRETARY CDS SECRETARIES LIMITED |
24/11/0924 November 2009 | REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
17/03/0917 March 2009 | APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED |
17/03/0917 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | SECRETARY APPOINTED CDS SECRETARIES LIMITED |
30/12/0830 December 2008 | 30/06/08 TOTAL EXEMPTION FULL |
30/12/0830 December 2008 | EXEMPTION FROM APPOINTING AUDITORS |
20/03/0820 March 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GACA / 17/03/2008 |
06/03/086 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GACA / 15/02/2008 |
28/11/0728 November 2007 | ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/06/08 |
12/03/0712 March 2007 | 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