BHP INFORMATION TECHNOLOGY LIMITED
Company number 03833956
- Company Overview for BHP INFORMATION TECHNOLOGY LIMITED (03833956)
- Filing history for BHP INFORMATION TECHNOLOGY LIMITED (03833956)
- People for BHP INFORMATION TECHNOLOGY LIMITED (03833956)
- More for BHP INFORMATION TECHNOLOGY LIMITED (03833956)
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
|
|
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
|
|
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
|
|
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 |