BYTESURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2024-06-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2022-06-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 PREVSHO FROM 31/12/2019 TO 30/06/2019

View Document

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 CESSATION OF SIMON LAMPERT-ZAKIEWICZ AS A PSC

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL I4ME LIMITED

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR MATTHEW CHARLES DURRANT

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON LAMPERT-ZAKIEWICZ

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM CEDAR HOUSE 41 THORPE ROAD NORWICH NORFOLK NR1 1ES

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON LAMPERT / 24/04/2019

View Document

25/04/1925 April 2019 CESSATION OF WILLIAM ARTHUR MARSHALL AS A PSC

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LAMPERT / 24/04/2019

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARSHALL

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

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

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY JOHN WILLIS

View Document

11/01/1111 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LAMPERT / 01/10/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR MARSHALL / 01/10/2009

View Document

18/12/0918 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN DARRELL WILLIS / 01/10/2009

View Document

18/12/0918 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LAMPERT / 01/02/2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED MR WILLIAM ARTHUR MARSHALL

View Document

05/04/085 April 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LAMPERT / 01/12/2007

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM CEDAR HOUSE 41 THORPE ROAD NORWICH NORFOLK NR1 1ES ENGLAND

View Document

04/04/084 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/04/084 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 5 YARMOUTH ROAD NORWICH NORFOLK NR7 0EA

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

15/12/0615 December 2006 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