BYTES TECHNOLOGY TRAINING LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewAccounts for a dormant company made up to 2025-02-28

View Document

02/06/252 June 2025 Second filing of Confirmation Statement dated 2016-11-23

View Document

28/05/2528 May 2025 Annual return made up to 2010-11-23

View Document

28/05/2528 May 2025 Annual return made up to 2011-11-23 no member list

View Document

28/05/2528 May 2025 Annual return made up to 2013-11-23 no member list

View Document

28/05/2528 May 2025 Annual return made up to 2014-11-23 no member list

View Document

07/03/257 March 2025 Annual return made up to 2008-11-23

View Document

07/03/257 March 2025 Annual return made up to 1997-11-23. List of shareholders has changed

View Document

07/03/257 March 2025 Annual return made up to 1999-11-23. List of shareholders has changed

View Document

07/03/257 March 2025 Annual return made up to 2000-11-23 with full list of shareholders

View Document

07/03/257 March 2025 Annual return made up to 2001-11-23

View Document

07/03/257 March 2025 Annual return made up to 2002-11-23

View Document

07/03/257 March 2025 Annual return made up to 2003-11-23 with full list of shareholders

View Document

07/03/257 March 2025 Annual return made up to 2004-11-23

View Document

07/03/257 March 2025 Annual return made up to 2005-11-23

View Document

07/03/257 March 2025 Annual return made up to 2007-11-23

View Document

07/03/257 March 2025 Annual return made up to 2006-11-23 with full list of shareholders

View Document

10/02/2510 February 2025 Second filing of the annual return made up to 2012-11-23

View Document

10/02/2510 February 2025 Second filing of the annual return made up to 2009-11-23

View Document

10/02/2510 February 2025 Second filing of the annual return made up to 2015-11-23

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

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

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

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

06/12/236 December 2023 Confirmation statement made on 2023-11-23 with updates

View Document

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

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 1997-10-10

View Document

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

View Accounts

06/12/226 December 2022 Cessation of Keith Alan Richardson as a person with significant control on 2021-11-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-23 with updates

View Document

06/12/226 December 2022 Notification of Bytes Software Services Limited as a person with significant control on 2016-04-06

View Document

02/11/222 November 2022 Accounts for a dormant company made up to 2022-02-28

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 Termination of appointment of Keith Alan Richardson as a director 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

24/11/2124 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

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

View Document

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

View Document

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

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

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

View Document

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

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

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

View Document

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

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

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

View Document

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

View Accounts

23/11/1623 November 2016 Confirmation statement made on 2016-11-23 with updates

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

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

View Document

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

View Accounts

27/11/1527 November 2015 Annual return made up to 2015-11-23 with full list of shareholders

View Document

27/11/1527 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

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

View Document

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

View Accounts

28/11/1428 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

28/11/1428 November 2014 Annual return made up to 2014-11-23 with full list of shareholders

View Document

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

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 address changed from , Headway House, 15-17 Chessington Road, Ewell, Chessington,, KT17 1TS on 2014-03-25

View Document

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

View Document

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

View Accounts

04/12/134 December 2013 Annual return made up to 2013-11-23 with full list of shareholders

View Document

04/12/134 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

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

View Document

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

View Accounts

26/11/1226 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 Annual return made up to 2012-11-23 with full list of shareholders

View Document

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

View Document

01/12/111 December 2011 Annual return made up to 2011-11-23 with full list of shareholders

View Document

01/12/111 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

01/12/111 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MS TINA ELIZABETH SEXTON / 01/10/2011

View Document

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

View Document

09/12/109 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

09/12/109 December 2010 Annual return made up to 2010-11-23 with full list of shareholders

View Document

19/11/1019 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

18/12/0918 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

01/12/091 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 Annual return made up to 2009-11-23 with full list of shareholders

View Document

27/11/0827 November 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

22/09/0822 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

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

View Document

28/11/0728 November 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

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

View Document

10/01/0610 January 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

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

View Document

29/11/0429 November 2004 RETURN MADE UP TO 23/11/04; NO CHANGE 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

19/11/0319 November 2003 RETURN MADE UP TO 23/11/03; NO CHANGE OF MEMBERS

View Document

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

View Document

02/12/022 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

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

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

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

View Document

27/11/0027 November 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 EXEMPTION FROM APPOINTING AUDITORS 10/04/00

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

01/06/001 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

17/01/0017 January 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 28/02/00

View Document

13/12/9913 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

22/12/9822 December 1998 SECRETARY RESIGNED

View Document

22/12/9822 December 1998 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 NEW SECRETARY APPOINTED

View Document

16/09/9816 September 1998 EXEMPTION FROM APPOINTING AUDITORS 23/07/98

View Document

16/09/9816 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 COMPANY NAME CHANGED BYTES COMPUTERSTORE LIMITED CERTIFICATE ISSUED ON 14/11/97

View Document

02/10/972 October 1997 EXEMPTION FROM APPOINTING AUDITORS 15/07/97

View Document

04/09/974 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

04/09/974 September 1997 EXEMPTION FROM APPOINTING AUDITORS 15/07/97

View Document

10/12/9610 December 1996 RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

14/08/9614 August 1996 EXEMPTION FROM APPOINTING AUDITORS 15/07/96

View Document

01/03/961 March 1996 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

06/09/956 September 1995 EXEMPTION FROM APPOINTING AUDITORS 05/08/95

View Document

24/02/9524 February 1995 RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995

View Document

03/01/953 January 1995 COMPANY NAME CHANGED BYTES COMPUTER TRAINING LIMITED CERTIFICATE ISSUED ON 04/01/95

View Document

04/11/944 November 1994 DIRECTOR RESIGNED

View Document

25/10/9425 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

25/10/9425 October 1994 EXEMPTION FROM APPOINTING AUDITORS 05/10/94

View Document

21/12/9321 December 1993 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93

View Document

21/12/9321 December 1993

View Document

03/08/933 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/11/9227 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992 REGISTERED OFFICE CHANGED ON 27/11/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

27/11/9227 November 1992

View Document

27/11/9227 November 1992 NEW DIRECTOR APPOINTED

View Document

23/11/9223 November 1992 Incorporation

View Document

23/11/9223 November 1992 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