BHP INFORMATION TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 03833956 |
Category | Private Limited Company |
Incorporated | 31 Aug 1999 |
Age | 24 years, 9 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
BHP INFORMATION TECHNOLOGY LIMITED is an active private limited company with number 03833956. It was incorporated 24 years, 9 months, 5 days ago, on 31 August 1999. The company address is Unit 7 Ravenshorn Way Unit 7 Ravenshorn Way, Sheffield, S21 3WY, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Mar 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change account reference date company current shortened
Date: 16 Sep 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA01
New date: 2022-10-31
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 03 Sep 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2022
Action Date: 24 Aug 2022
Category: Address
Type: AD01
Old address: Unit 8 President Buildings Savile Street East Sheffield S4 7UQ
Change date: 2022-08-24
New address: Unit 7 Ravenshorn Way Renishaw Sheffield S21 3WY
Documents
Appoint person director company with name date
Date: 08 Mar 2022
Action Date: 03 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-03
Officer name: Mr Glen Banks
Documents
Notification of a person with significant control
Date: 08 Mar 2022
Action Date: 03 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-03-03
Psc name: Kinspeed Holdings Ltd
Documents
Termination director company with name termination date
Date: 08 Mar 2022
Action Date: 03 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew James Barker
Termination date: 2022-03-03
Documents
Cessation of a person with significant control
Date: 08 Mar 2022
Action Date: 03 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-03
Psc name: Bhp It Limited
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Bhp It Limited
Notification date: 2022-01-20
Documents
Cessation of a person with significant control
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-20
Psc name: Andrew James Barker
Documents
Cessation of a person with significant control
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kirstie Barker
Cessation date: 2022-01-20
Documents
Confirmation statement with updates
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Notification of a person with significant control
Date: 03 Oct 2019
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-30
Psc name: Kirstie Barker
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Cessation of a person with significant control
Date: 03 Dec 2018
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-30
Psc name: Anthony Walker
Documents
Termination director company with name termination date
Date: 03 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-30
Officer name: Anthony Walker
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 07 Feb 2014
Action Date: 20 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-20
Officer name: Andrew James Barker
Documents
Change person director company with change date
Date: 07 Feb 2014
Action Date: 07 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Wacker
Change date: 2014-02-07
Documents
Termination director company with name
Date: 07 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Barker
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 28 May 2013
Action Date: 28 May 2013
Category: Address
Type: AD01
Change date: 2013-05-28
Old address: Unit 4 Twelve O'clock Court Attercliffe Court Sheffield South Yorkshire S4 7WW
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew James Barker
Documents
Appoint person director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Wacker
Documents
Gazette filings brought up to date
Date: 07 Jan 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 30 Sep 2011
Action Date: 30 Sep 2011
Category: Address
Type: AD01
Old address: C/O Barber Harrison Platt 2 Rutland Park Sheffield South Yorkshire S10 2PD
Change date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 12 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Woods
Documents
Termination director company with name
Date: 12 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Stuart-Harris
Documents
Termination director company with name
Date: 12 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin King
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2010
Action Date: 31 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-31
Officer name: Colin Andrew King
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Geoffrey Barker
Change date: 2010-08-31
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Leslie Stuart-Harris
Change date: 2010-08-31
Documents
Change person secretary company with change date
Date: 10 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Martin John Woods
Change date: 2010-08-31
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/04; full list of members
Documents
Legacy
Date: 15 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 06 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 04 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/02; full list of members
Documents
Legacy
Date: 21 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/01; full list of members
Documents
Accounts with accounts type small
Date: 26 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 02 Feb 2001
Category: Capital
Type: 88(2)R
Description: Ad 29/12/00--------- £ si 9998@1=9998 £ ic 2/10000
Documents
Legacy
Date: 02 Feb 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 29/12/00
Documents
Resolution
Date: 02 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/00; full list of members
Documents
Legacy
Date: 29 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Nov 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/00 to 31/12/00
Documents
Legacy
Date: 05 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
OFFICE A HAREWOOD HOUSE,MIDDLETON,M24 6DP
Number: | 10795056 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11361312 |
Status: | ACTIVE |
Category: | Private Limited Company |
20A STRATHERN ROAD,LEICESTER,LE3 9RY
Number: | 11292982 |
Status: | ACTIVE |
Category: | Private Limited Company |
RECTORY COURT OLD RECTORY LANE,BIRMINGHAM,B48 7SX
Number: | 03135047 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 EASTWICK DRIVE,SURREY,KT23 3PU
Number: | 02072514 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PEARSON STREET,LONDON,E2 8JD
Number: | 11909499 |
Status: | ACTIVE |
Category: | Private Limited Company |