BYRNE IT SOLUTIONS LTD

Company Documents

DateDescription
30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1526 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE NAPIER / 12/01/2015

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1428 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GEORGE BYRNE / 21/02/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM
38 MONMOUTH GARDENS
WALLSEND
TYNE AND WEAR
NE28 0DW

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MRS CHRISTINE NAPIER

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM
39 TIVERTON CLOSE
WALLSEND
TYNE AND WEAR
NE28 0QX
ENGLAND

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM
194 VINE STREET
WALLSEND
TYNE AND WEAR
NE28 6JE
ENGLAND

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM
115 ATKINSON ROAD
NEWCASTLE UPON TYNE
NE4 8XX
ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GEORGE BYRNE / 20/06/2012

View Document

26/11/1226 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

25/11/1225 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER GEORGE BYRNE / 20/06/2012

View Document

25/08/1225 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM
13 BENWELL GRANGE TERRACE
NEWCASTLE UPON TYNE
NE15 6RL
UNITED KINGDOM

View Document

09/06/129 June 2012 PREVEXT FROM 30/11/2011 TO 31/03/2012

View Document

08/12/118 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

25/11/1025 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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