BISTECH MANAGED SERVICES LTD

Register to unlock more data on OkredoRegister

BISTECH MANAGED SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03714475

Incorporation date

17/02/1999

Size

Dormant

Contacts

Registered address

Registered address

137 Victoria Road, Ferndown, Dorset BH22 9HXCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1999)
dot icon24/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon13/01/2026
Accounts for a dormant company made up to 2025-07-31
dot icon31/12/2025
Termination of appointment of Richard Stuart Holbrook as a director on 2025-12-31
dot icon18/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon23/01/2025
Accounts for a dormant company made up to 2024-07-31
dot icon22/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon08/02/2024
Accounts for a dormant company made up to 2023-07-31
dot icon20/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon25/01/2023
Accounts for a dormant company made up to 2022-07-31
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon25/01/2022
Accounts for a dormant company made up to 2021-07-31
dot icon18/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon05/01/2021
Accounts for a dormant company made up to 2020-07-31
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon03/02/2020
Accounts for a dormant company made up to 2019-07-31
dot icon25/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon09/12/2018
Accounts for a dormant company made up to 2018-07-31
dot icon01/08/2018
Termination of appointment of Susan Jennifer Hancock as a director on 2018-08-01
dot icon01/08/2018
Termination of appointment of Susan Jennifer Hancock as a secretary on 2018-08-01
dot icon23/02/2018
Confirmation statement made on 2018-02-17 with updates
dot icon04/01/2018
Full accounts made up to 2017-07-31
dot icon20/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon16/01/2017
Full accounts made up to 2016-07-31
dot icon18/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon12/11/2015
Full accounts made up to 2015-07-31
dot icon18/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon03/02/2015
Full accounts made up to 2014-07-31
dot icon24/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon17/02/2014
Certificate of change of name
dot icon20/01/2014
Full accounts made up to 2013-07-31
dot icon26/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon23/11/2012
Full accounts made up to 2012-07-31
dot icon03/05/2012
Termination of appointment of Jason Osmond as a director
dot icon23/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon10/11/2011
Full accounts made up to 2011-07-31
dot icon18/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon30/11/2010
Appointment of Mr Jason Sebastian Osmond as a director
dot icon25/10/2010
Full accounts made up to 2010-07-31
dot icon15/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon15/03/2010
Director's details changed for Susan Jennifer Hancock on 2010-03-15
dot icon15/03/2010
Director's details changed for Richard Stuart Holbrook on 2010-03-15
dot icon15/03/2010
Director's details changed for Mrs Jocelyn Emma Brown on 2010-03-15
dot icon15/03/2010
Secretary's details changed for Susan Jennifer Hancock on 2010-03-15
dot icon22/10/2009
Full accounts made up to 2009-07-31
dot icon13/05/2009
Resolutions
dot icon19/02/2009
Return made up to 17/02/09; full list of members
dot icon18/02/2009
Director's change of particulars / jocelyn brown / 18/02/2009
dot icon18/02/2009
Director's change of particulars / jocelyn brown / 18/02/2009
dot icon18/11/2008
Director appointed richard stuart holbrook
dot icon05/11/2008
Accounts for a small company made up to 2008-07-31
dot icon25/02/2008
Return made up to 17/02/08; full list of members
dot icon07/12/2007
Accounts for a small company made up to 2007-07-31
dot icon03/04/2007
Return made up to 17/02/07; full list of members
dot icon03/04/2007
Director resigned
dot icon11/11/2006
Accounts for a small company made up to 2006-07-31
dot icon10/03/2006
Return made up to 17/02/06; full list of members
dot icon18/11/2005
Accounts for a small company made up to 2005-07-31
dot icon14/04/2005
Return made up to 17/02/05; full list of members
dot icon09/12/2004
New director appointed
dot icon02/11/2004
Amended full accounts made up to 2004-07-31
dot icon07/10/2004
Ad 31/07/04--------- £ si 4998@1=4998 £ ic 2/5000
dot icon07/10/2004
Resolutions
dot icon07/10/2004
£ nc 100/5000 31/07/04
dot icon07/10/2004
Full accounts made up to 2004-07-31
dot icon25/02/2004
Return made up to 17/02/04; full list of members
dot icon19/09/2003
Accounts for a small company made up to 2003-07-31
dot icon11/02/2003
Return made up to 17/02/03; full list of members
dot icon30/09/2002
Full accounts made up to 2002-07-31
dot icon29/04/2002
Return made up to 17/02/02; full list of members
dot icon09/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon27/03/2001
Return made up to 17/02/01; full list of members
dot icon01/12/2000
Full accounts made up to 2000-07-31
dot icon28/06/2000
Full accounts made up to 1999-07-31
dot icon31/05/2000
Accounting reference date shortened from 31/08/99 to 31/07/99
dot icon21/02/2000
Return made up to 17/02/00; full list of members
dot icon23/01/2000
Accounting reference date shortened from 29/02/00 to 31/08/99
dot icon26/03/1999
Secretary resigned
dot icon26/03/1999
Director resigned
dot icon04/03/1999
Certificate of change of name
dot icon04/03/1999
New secretary appointed;new director appointed
dot icon04/03/1999
New director appointed
dot icon04/03/1999
Registered office changed on 04/03/99 from: mazars neville russell 8 new fields 2 stinsford road poole dorset BH17 0NF
dot icon03/03/1999
Registered office changed on 03/03/99 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon17/02/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hancock, Susan Jennifer
Director
17/02/1999 - 01/08/2018
3
Brown, Jocelyn Emma
Director
01/08/2004 - Present
8
Osmond, Jason Sebastian
Director
30/11/2010 - 30/04/2012
12
Hancock, Michael Brian
Director
17/02/1999 - 13/08/2006
-
Holbrook, Richard Stuart
Director
13/11/2008 - 31/12/2025
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BISTECH MANAGED SERVICES LTD

BISTECH MANAGED SERVICES LTD is an(a) Active company incorporated on 17/02/1999 with the registered office located at 137 Victoria Road, Ferndown, Dorset BH22 9HX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BISTECH MANAGED SERVICES LTD?

toggle

BISTECH MANAGED SERVICES LTD is currently Active. It was registered on 17/02/1999 .

Where is BISTECH MANAGED SERVICES LTD located?

toggle

BISTECH MANAGED SERVICES LTD is registered at 137 Victoria Road, Ferndown, Dorset BH22 9HX.

What does BISTECH MANAGED SERVICES LTD do?

toggle

BISTECH MANAGED SERVICES LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does BISTECH MANAGED SERVICES LTD have?

toggle

BISTECH MANAGED SERVICES LTD had 2 employees in 2022.

What is the latest filing for BISTECH MANAGED SERVICES LTD?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-17 with no updates.