ESOFTBYTES 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 Micro company accounts made up to 2024-04-30

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

02/02/232 February 2023 Micro company accounts made up to 2022-04-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/09/2130 September 2021 Change of details for Mrs Punniya Kalaiselvi Rajkumar as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Registered office address changed from 38 Marlborough Road Slough SL3 7LH England to 187 Blumfield Crescent Burnham Slough SL1 6NN on 2021-09-30

View Document

30/09/2130 September 2021 Director's details changed for Mrs Punniya Kalaiselvi Rajkumar on 2021-09-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PUNNIYA KALAISELVI RAJKUMAR / 29/09/2016

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 36 COURTFIELD AVENUE HARROW MIDDLESEX HA1 2JX

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/06/146 June 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/01/1425 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PUNNIYA KALAISELVI RAJKUMAR / 01/03/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/04/1312 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PUNNIYA KALAISELVI RAJKUMAR / 09/04/2010

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PUNNIYA KALAISELVI RAJKUMAR / 01/11/2010

View Document

31/05/1131 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM SUIT 20 TALBOT HOUSE 204-206 IMPERIAL DRIVE RAYNERS LANE HA2 7HH

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 24 SAFFRON ROAD BRACKNELL RG12 7BS UNITED KINGDOM

View Document

09/04/109 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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