Newcastle Upon Tyne
NE7 7NN
Director Name | Ben Edward Chambers |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Garron Lane South Ockendon Essex RM15 5JU |
Director Name | Alan Christopher Jennings |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Garron Lane South Ockendon Essex RM15 5JU |
Website | www.bitsync.org |
---|
Registered Address | 73 Lealholm Road Newcastle Upon Tyne NE7 7NN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | David Simon Cooper 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (4 weeks, 1 day from now) |
11 February 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
31 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
8 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
25 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
22 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
25 April 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
31 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
10 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
26 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
25 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
25 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
25 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
7 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Director's details changed for David Simon Cooper on 23 February 2016 (2 pages) |
7 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Director's details changed for David Simon Cooper on 23 February 2016 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
29 February 2016 | Registered office address changed from 22 Jesmond Place Jesmond Newcastle upon Tyne Tyne and Wear NE2 3DF to 73 Lealholm Road Newcastle upon Tyne NE7 7NN on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from 22 Jesmond Place Jesmond Newcastle upon Tyne Tyne and Wear NE2 3DF to 73 Lealholm Road Newcastle upon Tyne NE7 7NN on 29 February 2016 (1 page) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
24 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
24 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
27 February 2015 | Accounts made up to 31 May 2014 (2 pages) |
27 February 2015 | Accounts made up to 31 May 2014 (2 pages) |
15 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders (3 pages) |
15 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders (3 pages) |
27 January 2014 | Accounts made up to 31 May 2013 (2 pages) |
27 January 2014 | Accounts made up to 31 May 2013 (2 pages) |
19 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
19 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
26 January 2013 | Accounts made up to 31 May 2012 (2 pages) |
26 January 2013 | Accounts made up to 31 May 2012 (2 pages) |
6 September 2012 | Registered office address changed from 10 Otterburn Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AP England on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 10 Otterburn Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AP England on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 10 Otterburn Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AP England on 6 September 2012 (1 page) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Registered office address changed from 10 Otterburn Terrace Jesmond Newcastle upon Tyne Northumberland NE2 3AP England on 21 May 2012 (1 page) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Registered office address changed from 10 Otterburn Terrace Jesmond Newcastle upon Tyne Northumberland NE2 3AP England on 21 May 2012 (1 page) |
14 January 2012 | Accounts made up to 31 May 2011 (2 pages) |
14 January 2012 | Accounts made up to 31 May 2011 (2 pages) |
16 September 2011 | Registered office address changed from 141 Garron Lane South Ockendon Essex RM15 5JU on 16 September 2011 (1 page) |
16 September 2011 | Registered office address changed from 141 Garron Lane South Ockendon Essex RM15 5JU on 16 September 2011 (1 page) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
12 November 2010 | Termination of appointment of Ben Chambers as a director (1 page) |
12 November 2010 | Termination of appointment of Alan Jennings as a director (1 page) |
12 November 2010 | Termination of appointment of Ben Chambers as a director (1 page) |
12 November 2010 | Termination of appointment of Alan Jennings as a director (1 page) |
19 May 2010 | Incorporation
|
19 May 2010 | Incorporation
|