BYTES SOFTWARE SERVICES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-18 with updates

View Document

04/03/254 March 2025 Termination of appointment of Amanda Jane Nicholson as a director on 2025-03-01

View Document

31/10/2431 October 2024 Register inspection address has been changed to First Floor, Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG

View Document

31/10/2431 October 2024 Register(s) moved to registered inspection location First Floor, Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG

View Document

30/07/2430 July 2024 Full accounts made up to 2024-02-29

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

11/03/2411 March 2024 Appointment of Mrs Samantha Jayne Mudd as a director on 2024-03-08

View Document

08/03/248 March 2024 Termination of appointment of Neil Robert Murphy as a director on 2024-02-21

View Document

28/07/2328 July 2023 Full accounts made up to 2023-02-28

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

22/09/2222 September 2022 Full accounts made up to 2022-02-28

View Document

02/12/212 December 2021 Appointment of Mr Willem Karel Groenewald as a secretary on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of Keith Alan Richardson as a director on 2021-11-30

View Document

02/12/212 December 2021 Termination of appointment of Tina Elizabeth Sexton as a secretary on 2021-11-30

View Document

02/12/212 December 2021 Appointment of Mr Paul David Emms as a director on 2021-12-01

View Document

02/12/212 December 2021 Appointment of Ms Tina Elizabeth Sexton as a director on 2021-12-01

View Document

12/10/2112 October 2021 Full accounts made up to 2021-02-28

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

21/08/1821 August 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

26/09/1726 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 016169770004

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH RICHARDSON

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL MURPHY

View Document

11/11/1611 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

04/07/164 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

22/06/1522 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

24/07/1424 July 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN SPENCE

View Document

30/06/1430 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MS TINA ELIZABETH SEXTON / 01/03/2014

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM HEADWAY HOUSE 15/17 CHESSINGTON ROAD WEST EWELL SURREY KT17 1TS

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

28/06/1328 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

04/12/124 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/11/1216 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

21/06/1221 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR ROBERT EBEN VENTER

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP REDSHAW

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

30/06/1130 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MS TINA ELIZABETH SEXTON / 01/06/2011

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN SPENCE / 01/06/2011

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE NICHOLSON / 01/06/2011

View Document

26/11/1026 November 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID REDSHAW / 18/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER RISTOWITZ

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MRS AMANDA JANE NICHOLSON

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MAW

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

30/07/0930 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 ARTICLES OF ASSOCIATION

View Document

28/02/0928 February 2009 COMPANY NAME CHANGED BYTES TECHNOLOGY GROUP LIMITED CERTIFICATE ISSUED ON 02/03/09

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR SATPAUL VIRDI

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY MELANIE LANE

View Document

23/09/0823 September 2008 SECRETARY APPOINTED MS TINA ELIZABETH SEXTON

View Document

10/09/0810 September 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED DARREN RICHARD SPENCE

View Document

10/12/0710 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0322 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

11/08/0311 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0311 August 2003 S-DIV CONVE 21/07/03

View Document

11/08/0311 August 2003 SHRE CONVERSION AND DIV 21/07/03

View Document

11/08/0311 August 2003 SHARE CONVERSION 31/07/03

View Document

11/08/0311 August 2003 SHARE CONVERSION 21/07/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 AUDITOR'S RESIGNATION

View Document

06/01/036 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 28/02/00

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 £ IC 49921/29921 03/12/98 £ SR [email protected]=20000

View Document

04/01/994 January 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/09/99

View Document

26/10/9826 October 1998 AUDITOR'S RESIGNATION

View Document

16/09/9816 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/985 June 1998 CONSO DIV CONVE 19/05/98

View Document

05/06/985 June 1998 NC INC ALREADY ADJUSTED 30/04/98

View Document

05/06/985 June 1998 CONV 30/04/98

View Document

05/06/985 June 1998 VARYING SHARE RIGHTS AND NAMES 30/04/98

View Document

05/06/985 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/98

View Document

05/06/985 June 1998 £ NC 50000/90000 30/04/

View Document

05/06/985 June 1998 ALTER MEM AND ARTS 30/04/98

View Document

12/03/9812 March 1998 NEW SECRETARY APPOINTED

View Document

12/03/9812 March 1998 SECRETARY RESIGNED

View Document

10/03/9810 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9716 December 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/04/97

View Document

16/12/9716 December 1997 ADOPT MEM AND ARTS 13/11/97

View Document

16/12/9716 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/97

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 COMPANY NAME CHANGED BYTES COMPUTERS LTD CERTIFICATE ISSUED ON 16/10/97

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

01/08/961 August 1996 RETURN MADE UP TO 18/06/96; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 REGISTERED OFFICE CHANGED ON 06/09/95 FROM: 1 MILLFIELD LANE TADWORTH SURREY KT20 6RP

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 COMPANY NAME CHANGED BYTES COMPUTER SUPPLIES LIMITED CERTIFICATE ISSUED ON 29/09/94

View Document

28/09/9428 September 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/09/94

View Document

21/09/9421 September 1994 RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9326 November 1993 REGISTERED OFFICE CHANGED ON 26/11/93 FROM: 15 BRIDGEFIELD CLOSE BANSTEAD SURREY SM7 1LR

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

06/07/936 July 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/936 July 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/07/931 July 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/06/93

View Document

01/07/931 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/03/935 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9313 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

17/08/9217 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9217 August 1992 RETURN MADE UP TO 04/07/92; NO CHANGE OF MEMBERS

View Document

03/02/923 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

07/11/917 November 1991 RETURN MADE UP TO 04/07/91; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

20/09/9020 September 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

04/09/894 September 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 CONVE

View Document

10/05/8910 May 1989 £ NC 1000/50000

View Document

10/05/8910 May 1989 VARYING SHARE RIGHTS AND NAMES 05/04/89

View Document

20/12/8820 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

09/06/889 June 1988 RETURN MADE UP TO 13/05/88; NO CHANGE OF MEMBERS

View Document

15/12/8715 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

16/06/8716 June 1987 RETURN MADE UP TO 14/02/87; NO CHANGE OF MEMBERS

View Document

16/06/8716 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

16/09/8616 September 1986 RETURN MADE UP TO 27/01/86; FULL LIST OF MEMBERS

View Document

25/02/8225 February 1982 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