BYERS SOLUTIONS LIMITED

Company Documents

DateDescription
29/01/1929 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/1922 January 2019 APPLICATION FOR STRIKING-OFF

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

11/10/1811 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/11/1714 November 2017 CURREXT FROM 30/11/2017 TO 30/04/2018

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/11/1510 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/11/1418 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 59 SHEERING LOWER ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9LG

View Document

07/11/147 November 2014 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE EMMA BYERS / 31/10/2014

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BYERS / 31/10/2014

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/11/1318 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/11/1213 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

23/10/1223 October 2012 10/10/12 STATEMENT OF CAPITAL GBP 100

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/12/1112 December 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/11/1016 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BYERS / 01/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE EMMA BYERS / 01/10/2009

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM NO 2 CHURCH CRESCENT SAWBRIDGEWORTH HERTFORDSHIRE CM21 9BH

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 SECRETARY RESIGNED

View Document

24/03/0724 March 2007 NEW SECRETARY APPOINTED

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM: MANUFACTORY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED COOK SEVENTY LIMITED CERTIFICATE ISSUED ON 19/03/07

View Document

27/11/0627 November 2006 S80A AUTH TO ALLOT SEC 01/11/06

View Document

01/11/061 November 2006 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