BYTE ALARMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

29/09/2529 September 2025 NewChange of details for Mr Stephen Neil Matthews as a person with significant control on 2025-09-26

View Document

29/09/2529 September 2025 NewRegistered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom to East Wing Goffs Oak House Goffs Lane Goffs Oak Hertfordshire EN7 5GE on 2025-09-29

View Document

29/09/2529 September 2025 NewConfirmation statement made on 2025-09-27 with no updates

View Document

29/09/2529 September 2025 NewDirector's details changed for Stephen Neil Matthews on 2025-09-26

View Document

07/05/257 May 2025 Confirmation statement made on 2024-09-27 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/11/2321 November 2023 Director's details changed for Stephen Neil Matthews on 2023-11-21

View Document

21/11/2321 November 2023 Change of details for Mr Stephen Neil Matthews as a person with significant control on 2023-11-21

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-09-27 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/06/202 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/05/1922 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 8 EVERSLEY CRESCENT WINCHMORE HILL LONDON N21 1EJ

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

07/06/187 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/08/1615 August 2016 COMPANY NAME CHANGED CHIMERICS LIMITED CERTIFICATE ISSUED ON 15/08/16

View Document

15/08/1615 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/07/1622 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/07/1622 July 2016 CHANGE OF NAME 08/07/2016

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, SECRETARY BERNARD MATTHEWS

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/11/1512 November 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/10/148 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1314 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/11/121 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/10/1114 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

07/06/117 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

21/10/1021 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MATTHEWS / 27/09/2010

View Document

11/08/1011 August 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

31/07/0931 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

13/12/0713 December 2007 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/11/066 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM: COLEBRAND HOUSE 18-20 WARWICK STREET LONDON W1B 5ND

View Document

23/03/0323 March 2003 REGISTERED OFFICE CHANGED ON 23/03/03 FROM: 8, EVERSLEY CRESCENT WINCHMORE HILL LONDON N21 1EJ

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 SECRETARY RESIGNED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 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