BYTES TECHNOLOGY GROUP HOLDINGS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

09/07/259 July 2025 NewSecond filing of the annual return made up to 2015-06-30

View Document

26/11/2426 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

23/08/2423 August 2024 Cessation of Neil Robert Murphy as a person with significant control on 2024-02-21

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

11/03/2411 March 2024 Appointment of Mr Paul David Emms 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

07/09/237 September 2023 Accounts for a dormant company made up to 2023-02-28

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

13/10/2213 October 2022 Second filing of Confirmation Statement dated 2016-06-30

View Document

04/10/224 October 2022 Notification of Bytes Software Services Limited as a person with significant control on 2016-04-06

View Document

04/10/224 October 2022 Cessation of Keith Alan Richardson as a person with significant control on 2021-11-30

View Document

22/09/2222 September 2022 Termination of appointment of Keith Alan Richardson as a director on 2021-11-30

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

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 Tina Elizabeth Sexton as a secretary on 2021-11-30

View Document

02/12/212 December 2021 Appointment of Mr Andrew John Holden as a director on 2021-12-01

View Document

15/10/2115 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

18/08/2018 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/10/1924 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/10/1822 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/10/1724 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

04/07/164 July 2016 Confirmation statement made on 2016-06-30 with updates

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

01/07/151 July 2015 Annual return made up to 2015-06-30 with full list of shareholders

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

30/06/1430 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MS TINA ELIZABETH SEXTON / 17/03/2014

View Document

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

View Document

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

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

16/07/1316 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

18/07/1218 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

26/10/1126 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

13/07/1113 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

13/07/1113 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MS TINA ELIZABETH SEXTON / 01/06/2011

View Document

18/11/1018 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

15/07/1015 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 30/06/09; 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 SOFTWARE SERVICES LIMITED CERTIFICATE ISSUED ON 02/03/09

View Document

16/01/0916 January 2009 ARTICLES OF ASSOCIATION

View Document

14/01/0914 January 2009 COMPANY NAME CHANGED PURE TRAINING LTD CERTIFICATE ISSUED ON 14/01/09

View Document

27/11/0827 November 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

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

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 DIRECTOR RESIGNED

View Document

10/02/0710 February 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

07/07/057 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

06/07/046 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

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

View Document

06/03/046 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

05/07/035 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

05/07/025 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

12/07/0112 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 SECRETARY RESIGNED

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 NEW SECRETARY APPOINTED

View Document

02/02/012 February 2001 REGISTERED OFFICE CHANGED ON 02/02/01 FROM: 11 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XF

View Document

02/02/012 February 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 28/02/01

View Document

12/12/0012 December 2000 SECRETARY RESIGNED

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED

View Document

04/07/004 July 2000 SECRETARY RESIGNED

View Document

30/06/0030 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information