BYTEMARK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewAppointment of Mr Richard Last as a director on 2025-06-30

View Document

25/07/2525 July 2025 NewAppointment of Mr Richard Last as a director on 2025-06-30

View Document

25/07/2525 July 2025 NewTermination of appointment of Richard Last as a director on 2025-06-30

View Document

25/07/2525 July 2025 NewTermination of appointment of Adrian Chamberlain as a director on 2025-06-30

View Document

09/06/259 June 2025 NewTermination of appointment of Lucy Rebecca Dimes as a director on 2025-05-30

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

23/12/2423 December 2024

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

20/02/2420 February 2024 Notification of Iomart Group Plc as a person with significant control on 2023-03-20

View Document

20/02/2420 February 2024 Cessation of Bytemark Holdings Limited as a person with significant control on 2023-03-20

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

28/12/2328 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

28/12/2328 December 2023

View Document

28/12/2328 December 2023

View Document

28/12/2328 December 2023

View Document

18/09/2318 September 2023 Termination of appointment of Reece Garethe Donovan as a director on 2023-09-15

View Document

18/09/2318 September 2023 Appointment of Mrs Lucy Rebecca Dimes as a director on 2023-09-18

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-13 with updates

View Document

27/03/2327 March 2023 Appointment of Julie Brown as a secretary on 2023-02-28

View Document

24/03/2324 March 2023 Termination of appointment of Andrew James Mcdonald as a secretary on 2023-02-28

View Document

17/01/2317 January 2023 Satisfaction of charge 044846290003 in full

View Document

28/12/2228 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

28/12/2228 December 2022

View Document

28/12/2228 December 2022

View Document

28/12/2228 December 2022

View Document

22/12/2122 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021

View Document

21/12/2121 December 2021

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

16/10/1916 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

05/03/195 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER TAPHOUSE

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BLOCH

View Document

13/09/1813 September 2018 ADOPT ARTICLES 24/08/2018

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR SCOTT THOMAS CUNNINGHAM

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD LOGAN

View Document

03/09/183 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM UNIT 2 NOVUS BUSINESS PARK OPUS AVENUE YORK NORTH YORKSHIRE YO26 6BL

View Document

30/08/1830 August 2018 CURRSHO FROM 31/07/2019 TO 31/03/2019

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR RICHARD STRACHAN LOGAN

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR ANGUS MACSWEEN

View Document

30/08/1830 August 2018 SECRETARY APPOINTED MR ANDREW JAMES MCDONALD

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR JULIA GRONNOW

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAMELA HINDS

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK CHERRY

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, SECRETARY MATTHEW BLOCH

View Document

27/08/1827 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044846290003

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

26/02/1826 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MRS PAMELA HINDS

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVIES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MRS JULIA LINDSEY GRONNOW

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

06/12/156 December 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

13/07/1513 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

01/05/151 May 2015 COMPANY NAME CHANGED BYTEMARK COMPUTER CONSULTING LTD CERTIFICATE ISSUED ON 01/05/15

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR PATRICK JOHN CHERRY

View Document

06/08/146 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/07/1330 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM THE RAYLOR CENTRE JAMES STREET YORK NORTH YORKSHIRE YO10 3DW

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/11/1217 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR GRAHAME BRIAN DAVIES

View Document

13/07/1213 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/07/1115 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

10/03/1110 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD BLOCH / 09/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD TAPHOUSE / 02/07/2010

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW EDWARD BLOCH / 09/06/2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/09/0413 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0413 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0413 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: 28 MONTAGUE STREET YORK YO23 1JB

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 REGISTERED OFFICE CHANGED ON 29/07/02 FROM: 21 WHITENDALE DRIVE BOLTON-LE-SANDS CARNFORTH LA5 8LY

View Document

29/07/0229 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 SECRETARY RESIGNED

View Document

12/07/0212 July 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