BYTES SECURITY PARTNERSHIPS LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

01/11/241 November 2024 Register(s) moved to registered inspection location First Floor, Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG

View Document

31/10/2431 October 2024 Register inspection address has been changed to First Floor, Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG

View Document

22/08/2422 August 2024 Director's details changed for Mr David Rawle on 2024-08-22

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

22/08/2422 August 2024 Cessation of David Rawle as a person with significant control on 2024-08-22

View Document

11/03/2411 March 2024 Appointment of Mr Paul David Emms as a director on 2024-03-08

View Document

08/03/248 March 2024 Termination of appointment of Neil Robert Murphy as a director on 2024-02-21

View Document

07/09/237 September 2023 Micro company accounts made up to 2023-02-28

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/11/2221 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/12/212 December 2021 Termination of appointment of Keith Alan Richardson as a director on 2021-11-30

View Document

02/12/212 December 2021 Termination of appointment of Tina Elizabeth Sexton as a secretary on 2021-11-30

View Document

02/12/212 December 2021 Appointment of Mr Willem Karel Groenewald as a secretary on 2021-12-01

View Document

12/10/2112 October 2021 Full accounts made up to 2021-02-28

View Document

11/09/2011 September 2020 FULL ACCOUNTS MADE UP TO 29/02/20

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

03/06/203 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/11/195 November 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT VENTER

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR MTETO NYATI

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

21/08/1821 August 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

10/11/1610 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

20/08/1520 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

20/08/1420 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

24/07/1424 July 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM HEADWAY HOUSE 15-17 CHESSINGTON ROAD EWELL SURREY KT17 1TS UNITED KINGDOM

View Document

23/08/1323 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

16/11/1216 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

03/09/123 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

19/03/1219 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

06/01/126 January 2012 COMPANY NAME CHANGED SECURITY PARTNERSHIPS LIMITED CERTIFICATE ISSUED ON 06/01/12

View Document

10/11/1110 November 2011 CURRSHO FROM 31/07/2012 TO 28/02/2012

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR ROBERT EBEN VENTER

View Document

30/08/1130 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 1ST FLOOR UNIT 5 WINNERSH FIELDS GAZELLE CLOSE WINNERSH READING BERKSHIRE RG41 5QS ENGLAND

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MR NEIL ROBERT MURPHY

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MR KEITH ALAN RICHARDSON

View Document

18/08/1118 August 2011 SECRETARY APPOINTED MS TINA ELIZABETH SEXTON

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, SECRETARY JOANNE ANLEY

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED MR DAVID RAWLE

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR DARRON ANLEY

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED MR JOHN GILBERTSON

View Document

15/08/1115 August 2011 ADOPT ARTICLES 01/08/2011

View Document

15/08/1115 August 2011 29/07/11 STATEMENT OF CAPITAL GBP 102.00

View Document

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/06/1120 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

01/06/111 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

16/03/1116 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

28/09/1028 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, SECRETARY DARRON ANLEY

View Document

27/09/1027 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE ANLEY / 19/05/2010

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM UNIT 4 CITY LIMITS, DANEHILL LOWER EARLEY READING RG6 4UP UNITED KINGDOM

View Document

08/04/108 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

10/02/1010 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/09/0929 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0929 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM UNIT 4 CITY LIMITS CUTBUSH LANE READING BERKSHIRE RG6 4UP

View Document

29/09/0929 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/077 March 2007 S-DIV 31/01/07

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/10/0624 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: CLARENDON HOUSE 59-75 QUEENS ROAD READING BERKSHIRE RG1 4BG

View Document

05/09/065 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03

View Document

03/06/033 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM: 5 FAIRMILE HENLEY ON THAMES OXFORDSHIRE RG9 2JR

View Document

26/02/0326 February 2003 AUDITOR'S RESIGNATION

View Document

25/01/0325 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0211 December 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0214 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 REGISTERED OFFICE CHANGED ON 22/08/01 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ

View Document

22/08/0122 August 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company