BITSPRINT LTD

Register to unlock more data on OkredoRegister

BITSPRINT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07434718

Incorporation date

09/11/2010

Size

Micro Entity

Contacts

Registered address

Registered address

203 West Street, Fareham, Hampshire PO16 0ENCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2010)
dot icon30/12/2025
Confirmation statement made on 2025-12-23 with updates
dot icon17/12/2025
Change of details for Mr Paul Ian Hazells as a person with significant control on 2025-12-01
dot icon17/12/2025
Change of details for Mr Paul Ian Hazells as a person with significant control on 2025-12-17
dot icon16/12/2025
Change of details for Mr Paul Ian Hazells as a person with significant control on 2025-12-01
dot icon16/12/2025
Director's details changed for Mr Paul Ian Hazells on 2025-12-01
dot icon16/12/2025
Director's details changed for Mr Paul Ian Hazells on 2025-12-01
dot icon05/12/2025
Confirmation statement made on 2025-11-16 with updates
dot icon12/11/2025
Registered office address changed from Washenden Cottage High Halden Road Biddenden TN27 8DA England to 203 West Street Fareham Hampshire PO16 0EN on 2025-11-12
dot icon09/11/2025
Registered office address changed from Flat 4 the Old Parsonage Balcombes Hill Goudhurst Cranbrook TN17 1AT England to Washenden Cottage High Halden Road Biddenden TN27 8DA on 2025-11-09
dot icon09/11/2025
Termination of appointment of Marie Dawn Hazells as a director on 2025-10-31
dot icon09/11/2025
Cessation of Marie Dawn Hazells as a person with significant control on 2025-10-31
dot icon11/09/2025
Micro company accounts made up to 2024-11-30
dot icon11/09/2025
Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to Flat 4 the Old Parsonage Balcombes Hill Goudhurst Cranbrook TN17 1AT on 2025-09-11
dot icon30/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon12/08/2024
Micro company accounts made up to 2023-11-30
dot icon31/01/2024
Change of details for Mrs Marie Dawn Hazells as a person with significant control on 2024-01-31
dot icon31/01/2024
Change of details for Mr Paul Ian Hazells as a person with significant control on 2024-01-31
dot icon31/01/2024
Director's details changed for Mrs Marie Dawn Hazells on 2024-01-31
dot icon31/01/2024
Director's details changed for Mr Paul Ian Hazells on 2024-01-31
dot icon21/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon27/06/2023
Micro company accounts made up to 2022-11-30
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon26/07/2022
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2022-07-26
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon14/10/2021
Micro company accounts made up to 2020-11-30
dot icon31/12/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon09/05/2020
Micro company accounts made up to 2019-11-30
dot icon18/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon03/06/2019
Micro company accounts made up to 2018-11-30
dot icon21/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon09/07/2018
Micro company accounts made up to 2017-11-30
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon16/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon08/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon04/01/2017
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 2017-01-04
dot icon10/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/12/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/12/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon30/08/2013
Director's details changed for Mr Paul Ian Hazells on 2013-08-30
dot icon30/08/2013
Director's details changed for Mrs Marie Dawn Hazells on 2013-08-30
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon28/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/12/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon12/12/2011
Director's details changed for Mr Paul Ian Hazells on 2011-01-25
dot icon25/01/2011
Registered office address changed from 5 Eatenden Lane Mountfield Robertsbridge TN32 5LT United Kingdom on 2011-01-25
dot icon25/01/2011
Appointment of Mrs Marie Dawn Hazells as a director
dot icon23/01/2011
Appointment of Mr Paul Ian Hazells as a director
dot icon20/01/2011
Termination of appointment of Peter Valaitis as a director
dot icon20/01/2011
Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 2011-01-20
dot icon09/11/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
53.07K
-
0.00
-
-
2022
2
60.64K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
09/11/2010 - 20/01/2011
15302
Mr Paul Ian Hazells
Director
22/01/2011 - Present
-
Mrs Marie Dawn Hazells
Director
25/01/2011 - 31/10/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BITSPRINT LTD

BITSPRINT LTD is an(a) Active company incorporated on 09/11/2010 with the registered office located at 203 West Street, Fareham, Hampshire PO16 0EN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BITSPRINT LTD?

toggle

BITSPRINT LTD is currently Active. It was registered on 09/11/2010 .

Where is BITSPRINT LTD located?

toggle

BITSPRINT LTD is registered at 203 West Street, Fareham, Hampshire PO16 0EN.

What does BITSPRINT LTD do?

toggle

BITSPRINT LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BITSPRINT LTD?

toggle

The latest filing was on 30/12/2025: Confirmation statement made on 2025-12-23 with updates.