BITSPEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

02/02/252 February 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/04/248 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-01 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 Unaudited abridged accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

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

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

16/06/2016 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

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

View Accounts

25/04/1925 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

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

View Accounts

15/05/1815 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

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

View Accounts

27/12/1727 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JANE AITKEN

View Document

27/12/1727 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER AITKEN

View Document

27/12/1727 December 2017 CESSATION OF PETER AITKEN AS A PSC

View Document

17/03/1717 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

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

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/01/1617 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

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

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/01/1518 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

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

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/01/1214 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER AITKEN / 11/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: 38 SHEPHERDS LANE GUILDFORD SURREY GU2 9SL

View Document

13/12/0513 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: 38 BROADACRES WORPLESDON GUILDFORD GU3 3BB

View Document

03/06/983 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/983 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/985 February 1998 RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

22/05/9622 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/01/9327 January 1993 RETURN MADE UP TO 01/01/93; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/01/9231 January 1992 S386 DISP APP AUDS 01/01/92

View Document

31/01/9231 January 1992 REGISTERED OFFICE CHANGED ON 31/01/92

View Document

31/01/9231 January 1992 RETURN MADE UP TO 01/01/92; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 RETURN MADE UP TO 22/02/91; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/10/903 October 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/903 October 1990 REGISTERED OFFICE CHANGED ON 03/10/90 FROM: 38 WIRRAL GARDENS BEBINGTON WIRRAL MERSEYSIDE L63 3BH

View Document

14/03/9014 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/03/9014 March 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/892 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/02/8928 February 1989 REGISTERED OFFICE CHANGED ON 28/02/89 FROM: 11 NORFOLK HOUSE ELLENSLEA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6HZ

View Document

04/02/894 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/894 February 1989 REGISTERED OFFICE CHANGED ON 04/02/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/01/8918 January 1989 ALTER MEM AND ARTS 280188

View Document

18/01/8918 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/885 December 1988 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