Advanced company searchLink opens in new window

BITPHASE AI LIMITED

Company number 05272045

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)
17 Jan 2014 CH01 Director's details changed for Mr Michael James Wilson on 16 January 2014
17 Jan 2014 CH03 Secretary's details changed for Mr Philip Antony Webb on 1 August 2013
14 Jan 2014 AD01 Registered office address changed from Unit 1 the Bridge Business Centre Chesterfield Derbyshire S41 9EG on 14 January 2014
08 Oct 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
21 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
11 Nov 2011 TM01 Termination of appointment of Michael Wilson as a director
22 Aug 2011 AP01 Appointment of Mr Michael James Wilson as a director
25 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
17 Jan 2011 AR01 Annual return made up to 28 October 2010 with full list of shareholders
16 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
01 Dec 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Dr Martin Andrew Gittins on 22 October 2009
01 Dec 2009 CH01 Director's details changed for Michael Wilson on 24 October 2009
20 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
09 Jun 2009 288a Director appointed michael wilson
19 Dec 2008 363a Return made up to 28/10/08; full list of members
19 Dec 2008 288c Director and secretary's change of particulars / philip webb / 22/11/2008
19 Dec 2008 353 Location of register of members
19 Dec 2008 287 Registered office changed on 19/12/2008 from bamford mill the hollow bamford S33 0AU
02 Sep 2008 AA Total exemption small company accounts made up to 31 October 2007
28 Dec 2007 363s Return made up to 28/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 28/12/07
28 Dec 2007 288a New secretary appointed
04 Nov 2007 AA Total exemption small company accounts made up to 31 October 2006