Advanced company searchLink opens in new window

BHP INFORMATION TECHNOLOGY LIMITED

Company number 03833956

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)
26 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
08 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
11 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10,000
20 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10,000
03 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Feb 2014 CH01 Director's details changed for Andrew James Barker on 20 January 2014
07 Feb 2014 CH01 Director's details changed for Anthony Wacker on 7 February 2014
07 Feb 2014 TM01 Termination of appointment of Michael Barker as a director
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 10,000
28 May 2013 AD01 Registered office address changed from Unit 4 Twelve O'clock Court Attercliffe Court Sheffield South Yorkshire S4 7WW on 28 May 2013
19 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
11 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jan 2012 AP01 Appointment of Andrew James Barker as a director
13 Jan 2012 AP01 Appointment of Anthony Wacker as a director
07 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2012 AR01 Annual return made up to 31 August 2011 with full list of shareholders
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2011 AD01 Registered office address changed from C/O Barber Harrison Platt 2 Rutland Park Sheffield South Yorkshire S10 2PD on 30 September 2011
23 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
12 May 2011 TM02 Termination of appointment of Martin Woods as a secretary