Advanced company searchLink opens in new window

BUSINESS INFORMATION TECHNOLOGY SYSTEMS LIMITED

Company number 06802048

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2024 DISS40 Compulsory strike-off action has been discontinued
04 May 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
16 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
22 Mar 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
29 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
02 Mar 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
30 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
08 Mar 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
07 Dec 2020 PSC04 Change of details for Mr Alexander Grahame Francis Nunn as a person with significant control on 30 October 2020
01 Nov 2020 AD01 Registered office address changed from 19 Plover Close East Wittering Chichester West Sussex PO20 8PW to 6 Rowan Way Bracklesham Bay Chichester PO20 8FA on 1 November 2020
21 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
01 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
11 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
06 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
21 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
09 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
09 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
11 Feb 2016 SH01 Statement of capital following an allotment of shares on 31 January 2015
  • GBP 10
11 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
12 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
12 Feb 2015 CH01 Director's details changed for Alexander Nunn on 27 November 2014