FITBYTE FORENSICS LIMITED

Company Documents

DateDescription
26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN MALCOLM FERRIES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

19/05/1619 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

28/07/1528 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 SAIL ADDRESS CREATED

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MALCOLM FERRIES / 01/12/2014

View Document

07/08/147 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

10/04/1410 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/07/1330 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/09/126 September 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM
ENDEAVOUR HOUSE
78 STAFFORD ROAD
WALLINGTON
SM6 9AY

View Document

20/02/1220 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MALCOLM FERRIES / 16/09/2011

View Document

27/07/1127 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MALCOLM FERRIES / 08/07/2011

View Document

25/02/1125 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

25/08/1025 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/08/1025 August 2010 COMPANY NAME CHANGED FITBYTE CONTRACTING LIMITED
CERTIFICATE ISSUED ON 25/08/10

View Document

22/07/1022 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

23/02/1023 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

12/11/0912 November 2009 Annual return made up to 19 July 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MALCOLM FERRIES / 01/07/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MALCOLM FERRIES / 01/10/2009

View Document

11/03/0911 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PHAEDRA FERRIES

View Document

10/09/0810 September 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

20/08/0720 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

23/11/0623 November 2006 S366A DISP HOLDING AGM 08/11/06

View Document

31/10/0631 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/01/06

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 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