COMPUBYTE SYSTEMS LTD.

Company Documents

DateDescription
04/06/154 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL HARTLEY

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/06/143 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/11/138 November 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

17/06/1317 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 SECRETARY APPOINTED MR DAVID IAN HARTLEY

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR IAN ANDREW SELLARS

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR PAUL ROGER HARTLEY

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MS MANDI KAY ILES

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR DAVID IAN HARTLEY

View Document

14/05/1314 May 2013 PREVSHO FROM 31/07/2013 TO 30/04/2013

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM YOUNG

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, SECRETARY ELAINE YOUNG

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM
UNITS C2/C3 WIRA BUSINESS PARK
WEST PARK RING ROAD
LEEDS
WEST UORKSHIRE
LS16 6EB
ENGLAND

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM
14 LEES CLOSE
CULLINGWORTH
BRADFORD
WEST YORKSHIRE
BD13 5HF

View Document

26/03/1326 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/03/1226 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/03/1129 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/03/1025 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM YOUNG / 25/03/2010

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: G OFFICE CHANGED 13/02/02 17 HEATON CRESCENT BAILDON SHIPLEY WEST YORKSHIRE BD17 5PJ

View Document

23/10/0123 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: G OFFICE CHANGED 10/05/99 176 HORN LANE ACTON LONDON W3 6PJ

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 NEW SECRETARY APPOINTED

View Document

22/04/9922 April 1999 SECRETARY RESIGNED

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 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