B.I.T.S.I LIMITED

Register to unlock more data on OkredoRegister

B.I.T.S.I LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03892013

Incorporation date

10/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

18 Achilles Road, Coventry CV6 7NHCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1999)
dot icon10/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon06/08/2020
Micro company accounts made up to 2019-12-31
dot icon22/12/2019
Termination of appointment of Ravinder Singh Bath as a secretary on 2019-12-08
dot icon22/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon23/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon17/10/2018
Registered office address changed from 19 Eton Avenue Wembley Middlesex HA0 3AZ to 18 Achilles Road Coventry CV6 7NH on 2018-10-17
dot icon04/10/2018
Micro company accounts made up to 2017-12-31
dot icon24/12/2017
Secretary's details changed for Ravinder Singh Bath on 2017-12-24
dot icon24/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/09/2014
Registered office address changed from C/O Davinder Bath 19 Malvern Road Flat 2 London NW6 5PS to 19 Eton Avenue Wembley Middlesex HA0 3AZ on 2014-09-29
dot icon07/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon07/01/2010
Registered office address changed from 59 Abbeyfields Close Park Royal London NW10 7EG on 2010-01-07
dot icon07/01/2010
Director's details changed for Davinder Singh Bath on 2010-01-01
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 10/12/08; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 10/12/07; full list of members
dot icon07/01/2008
Director's particulars changed
dot icon07/01/2008
Director's particulars changed
dot icon05/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/07/2007
Registered office changed on 16/07/07 from: 100 biddulph mansions elgin avenue maida vale london W9 1HU
dot icon08/01/2007
Return made up to 10/12/06; full list of members
dot icon05/01/2007
Director resigned
dot icon05/01/2007
Secretary resigned
dot icon05/01/2007
New secretary appointed
dot icon06/12/2006
Registered office changed on 06/12/06 from: 978B garratt lane tooting london SW17 0ND
dot icon14/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/01/2006
Return made up to 10/12/05; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/12/2004
Return made up to 10/12/04; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/10/2004
Registered office changed on 11/10/04 from: 18 achilles road court house green covenrty CV6 7NH
dot icon17/06/2004
Total exemption small company accounts made up to 2002-12-31
dot icon12/01/2004
Return made up to 10/12/03; full list of members
dot icon12/04/2003
Total exemption small company accounts made up to 2001-12-31
dot icon12/04/2003
Return made up to 10/12/02; full list of members
dot icon07/02/2002
Return made up to 10/12/01; full list of members
dot icon04/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon08/02/2001
Ad 10/12/99--------- £ si 98@1
dot icon30/01/2001
Compulsory strike-off action has been discontinued
dot icon25/01/2001
Return made up to 10/12/00; full list of members
dot icon25/01/2001
Registered office changed on 25/01/01 from: banner & co 29 byron road harrow middlesex HA1 1JR
dot icon25/01/2001
New director appointed
dot icon25/01/2001
New secretary appointed;new director appointed
dot icon31/10/2000
First Gazette notice for compulsory strike-off
dot icon15/12/1999
Secretary resigned
dot icon15/12/1999
Director resigned
dot icon10/12/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
46.76K
-
0.00
-
-
2022
0
48.13K
-
0.00
-
-
2022
0
48.13K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

48.13K £Ascended2.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bath, Davinder Singh
Director
10/12/1999 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.I.T.S.I LIMITED

B.I.T.S.I LIMITED is an(a) Active company incorporated on 10/12/1999 with the registered office located at 18 Achilles Road, Coventry CV6 7NH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of B.I.T.S.I LIMITED?

toggle

B.I.T.S.I LIMITED is currently Active. It was registered on 10/12/1999 .

Where is B.I.T.S.I LIMITED located?

toggle

B.I.T.S.I LIMITED is registered at 18 Achilles Road, Coventry CV6 7NH.

What does B.I.T.S.I LIMITED do?

toggle

B.I.T.S.I LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for B.I.T.S.I LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-10 with no updates.