BITSTL REALISATIONS 2024 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Liquidators' statement of receipts and payments to 2025-05-08 |
20/06/2520 June 2025 New | Appointment of a voluntary liquidator |
20/06/2520 June 2025 New | Removal of liquidator by court order |
04/01/254 January 2025 | Removal of liquidator by court order |
04/01/254 January 2025 | Appointment of a voluntary liquidator |
29/05/2429 May 2024 | Registered office address changed from Tactopia, Building One Olympic Way Birchwood Warrington WA2 0YL England to C/O Kroll Advisory Ltd. the Chancery 58 Spring Gardens Manchester M2 1EW on 2024-05-29 |
16/05/2416 May 2024 | Resolutions |
16/05/2416 May 2024 | Statement of affairs |
16/05/2416 May 2024 | Appointment of a voluntary liquidator |
16/05/2416 May 2024 | Resolutions |
28/03/2428 March 2024 | Certificate of change of name |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
02/11/232 November 2023 | Registered office address changed from 4 Fairfax House Cottingley Business Park Bingley West Yorkshire BD16 1PY to Tactopia, Building One Olympic Way Birchwood Warrington WA2 0YL on 2023-11-02 |
22/06/2322 June 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
19/06/2319 June 2023 | |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
31/05/2331 May 2023 | |
27/05/2327 May 2023 | Resolutions |
27/05/2327 May 2023 | Resolutions |
12/04/2312 April 2023 | |
18/12/2218 December 2022 | Termination of appointment of Keith Brian Petty as a director on 2022-12-18 |
07/01/227 January 2022 | Current accounting period shortened from 2022-06-30 to 2022-03-31 |
09/12/219 December 2021 | Resolutions |
09/12/219 December 2021 | Memorandum and Articles of Association |
09/12/219 December 2021 | Resolutions |
09/12/219 December 2021 | Resolutions |
05/12/215 December 2021 | Registration of charge 047759730005, created on 2021-12-01 |
01/12/211 December 2021 | Satisfaction of charge 2 in full |
30/11/2130 November 2021 | Satisfaction of charge 3 in full |
30/07/2130 July 2021 | Satisfaction of charge 047759730004 in full |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/09/2011 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/06/202 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE SUSAN PETTY / 02/06/2020 |
02/06/202 June 2020 | PSC'S CHANGE OF PARTICULARS / MR KEITH BRIAN PETTY / 02/06/2020 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
09/09/199 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
15/11/1815 November 2018 | 30/06/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
30/11/1730 November 2017 | 30/06/17 UNAUDITED ABRIDGED |
25/10/1725 October 2017 | 30/06/17 UNAUDITED ABRIDGED |
08/08/178 August 2017 | DIRECTOR APPOINTED MRS ANGELA PETTY |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/06/166 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
14/10/1514 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH BRIAN PETTY / 13/10/2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
23/06/1523 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
04/06/144 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
07/05/147 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH BRIAN PETTY / 29/04/2014 |
06/05/146 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH BRIAN PETTY / 29/04/2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
19/12/1319 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE SUSAN PETTY / 19/12/2013 |
19/12/1319 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH BRIAN PETTY / 19/12/2013 |
19/12/1319 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE SUSAN PETTY / 19/12/2013 |
27/07/1327 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 047759730004 |
05/06/135 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH BRIAN PETTY / 31/03/2013 |
05/06/135 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
05/06/135 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE SUSAN PETTY / 31/03/2013 |
10/12/1210 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
29/05/1229 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH BRIAN PETTY / 29/05/2012 |
24/05/1224 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
10/11/1110 November 2011 | 20/10/11 STATEMENT OF CAPITAL GBP 2000 |
10/11/1110 November 2011 | SUB-DIVISION 21/10/11 |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
04/08/114 August 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
23/07/1123 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
24/05/1124 May 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
15/03/1115 March 2011 | 09/03/11 STATEMENT OF CAPITAL GBP 1002 |
09/03/119 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE JANE PETTY / 09/03/2011 |
09/03/119 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE PETTY / 09/03/2011 |
09/03/119 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH BRIAN PETTY / 09/03/2011 |
09/03/119 March 2011 | DIRECTOR APPOINTED MRS CATHERINE SUSAN PETTY |
13/11/1013 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
24/05/1024 May 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 8 WOOLGATE COTTINGLEY BUSINESS PARK BINGLEY WEST YORKSHIRE BD16 1PE |
16/09/0816 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
23/05/0823 May 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | REGISTERED OFFICE CHANGED ON 28/12/07 FROM: SUITE 25 6-8 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
21/09/0721 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
30/05/0730 May 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/11/0615 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
28/07/0628 July 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
11/04/0611 April 2006 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
11/04/0611 April 2006 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
11/04/0611 April 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/04/0611 April 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
11/04/0611 April 2006 | NEW SECRETARY APPOINTED |
13/09/0513 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
21/07/0521 July 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
08/10/048 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
29/09/0429 September 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/09/0417 September 2004 | COMPANY NAME CHANGED BUSINESS I.T SUPPLY TEAM LIMITED CERTIFICATE ISSUED ON 17/09/04 |
02/08/042 August 2004 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 |
02/06/042 June 2004 | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
13/04/0413 April 2004 | REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 95 HIGH STREET YEADON LEEDS WEST YORKSHIRE LS19 7TA |
10/07/0310 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
03/06/033 June 2003 | REGISTERED OFFICE CHANGED ON 03/06/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP |
03/06/033 June 2003 | NEW DIRECTOR APPOINTED |
03/06/033 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/06/033 June 2003 | SECRETARY RESIGNED |
03/06/033 June 2003 | DIRECTOR RESIGNED |
23/05/0323 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BITSTL REALISATIONS 2024 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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