Bizzyhost Ltd is a private limited company. Registered at 2 Chartfield House, Castle Street, Taunton TA1 4AS, this 5 years old company was incorporated on 2018-05-30 and is officially categorised as "data processing, hosting and related activities" (SIC code: 63110). 1 director can be found in the business: Robin L. (appointed on 30 May 2018).
About
Name: Bizzyhost Ltd
Number: 11388195
Incorporation date: 2018-05-30
End of financial year: 31 May
Address:
2 Chartfield House
Castle Street
Taunton
TA1 4AS
SIC code:
63110 - Data processing, hosting and related activities
Company staff
People with significant control
Robin L.
30 May 2018
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2019-05-31
2020-05-31
2021-05-31
2022-05-31
Current Assets
847
2,521
2,685
6,992
Total Assets Less Current Liabilities
-887
43
145
4,170
The date for Bizzyhost Ltd confirmation statement filing is 2024-06-12. The most current one was filed on 2023-05-29. The target date for the next statutory accounts filing is 29 February 2024. Previous accounts filing was filed for the time up until 31 May 2022.
1 person of significant control is reported in the Companies House, a solitary professional Robin L. who owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with no updates Monday 29th May 2023
filed on: 31st, May 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates Monday 29th May 2023
filed on: 31st, May 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 5th, January 2023
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates Sunday 29th May 2022
filed on: 27th, July 2022
| confirmation statement
Free Download
(3 pages)
CH01
On Wednesday 1st June 2022 director's details were changed
filed on: 27th, July 2022
| officers
Free Download
(2 pages)
AA
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 25th, November 2021
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates Saturday 29th May 2021
filed on: 28th, June 2021
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 23rd, February 2021
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates Friday 29th May 2020
filed on: 6th, July 2020
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 28th, January 2020
| accounts
Free Download
(6 pages)
PSC04
Change to a person with significant control Thursday 20th December 2018
filed on: 6th, June 2019
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates Wednesday 29th May 2019
filed on: 6th, June 2019
| confirmation statement
Free Download
(3 pages)
CH01
On Thursday 20th December 2018 director's details were changed
filed on: 6th, June 2019
| officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 30th, May 2018
| incorporation
Free Download
(30 pages)
SH01
1.00 GBP is the capital in company's statement on Wednesday 30th May 2018
capital