BYTES DIGITAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Change of details for Mr Paul Mark Astle as a person with significant control on 2025-04-04

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-04-23 with updates

View Document

18/02/2518 February 2025 Statement of capital following an allotment of shares on 2024-10-01

View Document

18/02/2518 February 2025 Statement of capital following an allotment of shares on 2024-10-01

View Document

02/12/242 December 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-04-23 with updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-23 with updates

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

10/02/2310 February 2023 Registration of charge 085004090001, created on 2023-02-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-23 with updates

View Document

15/02/2215 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

13/11/2013 November 2020 13/11/20 STATEMENT OF CAPITAL GBP 202

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

08/01/208 January 2020 COMPANY NAME CHANGED COMMSPLUS MOBILE LTD CERTIFICATE ISSUED ON 08/01/20

View Document

18/12/1918 December 2019 CESSATION OF STEPHEN BRADDON COLLARD AS A PSC

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 51 GAZELLE ROAD WESTON-SUPER-MARE SOMERSET BS24 9ES

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL MARK ASTLE / 31/07/2019

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLLARD

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN BRADDON COLLARD / 03/01/2018

View Document

26/04/1826 April 2018 CESSATION OF LANCE WITCOMBE AS A PSC

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MARK ASTLE

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR LANCE WITCOMBE

View Document

17/08/1717 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/04/1625 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/04/1527 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/10/1424 October 2014 PREVEXT FROM 30/04/2014 TO 31/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/147 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 3 BEACONSFIELD ROAD WESTON-SUPER-MARE SOMERSET BS23 1YE UNITED KINGDOM

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR PAUL MARK ASTLE

View Document

23/04/1323 April 2013 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