BYTE PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Change of details for Mrs Claire D'urso as a person with significant control on 2024-01-10

View Document

10/01/2410 January 2024 Director's details changed for Mr Simon James D'urso on 2024-01-10

View Document

10/01/2410 January 2024 Withdrawal of the directors' register information from the public register

View Document

10/01/2410 January 2024 Change of details for Mr Simon James D'urso as a person with significant control on 2024-01-10

View Document

10/01/2410 January 2024 Secretary's details changed for Mrs Claire D'urso on 2024-01-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/10/231 October 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Registered office address changed from PO Box 4385 10936929 - Companies House Default Address Cardiff CF14 8LH to 124 City Road London EC1V 2NX on 2023-08-08

View Document

29/06/2329 June 2023 Register inspection address has been changed to 124 City Road City Road London EC1V 2NX

View Document

28/06/2328 June 2023 Elect to keep the directors' register information on the public register

View Document

14/04/2314 April 2023 Registered office address changed to PO Box 4385, 10936929 - Companies House Default Address, Cardiff, CF14 8LH on 2023-04-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/06/2118 June 2021 Registered office address changed from 1 - 2 Harbour House Harbour Way Shoreham-by-Sea West Sussex BN43 5HZ England to Office 50B 321-323 High Road Chadwell Heath Essex RM6 6AX on 2021-06-18

View Document

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES D'URSO / 23/12/2020

View Document

23/12/2023 December 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON D'URSO / 23/12/2020

View Document

23/12/2023 December 2020 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE D'URSO / 23/12/2020

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON D'URSO / 01/06/2019

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON D'URSO / 01/06/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON D'URSO / 03/04/2019

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE D'URSO / 03/04/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON D'URSO / 02/04/2019

View Document

02/04/192 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE D'URSO / 02/04/2019

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 27 SHEPPARD WAY PORTSLADE BN41 2JD UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON D'URSO / 30/08/2017

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE D'URSO / 30/08/2017

View Document

30/08/1730 August 2017 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