THE BYTES PROJECT

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Memorandum and Articles of Association

View Document

23/05/2523 May 2025 Resolutions

View Document

23/05/2523 May 2025 Statement of company's objects

View Document

21/05/2521 May 2025 Registered office address changed from 300-302 Antrim Road Newtownabbey BT36 5EG Northern Ireland to 297 Antrim Road Newtownabbey BT36 5EG on 2025-05-21

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

16/05/2516 May 2025 Termination of appointment of Neil Cooke as a director on 2024-11-26

View Document

16/05/2516 May 2025 Termination of appointment of Stephen Owen Murray as a director on 2024-11-26

View Document

16/05/2516 May 2025 Termination of appointment of Ross Thompson as a director on 2024-11-26

View Document

16/05/2516 May 2025 Appointment of Mr Adrian Smyth as a director on 2024-05-14

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Appointment of Ms Jill Aicken as a director on 2023-09-01

View Document

22/11/2322 November 2023 Accounts for a small company made up to 2023-03-31

View Document

22/05/2322 May 2023 Termination of appointment of Colin Mccabrey as a director on 2023-03-16

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

22/05/2322 May 2023 Termination of appointment of Aimee Sarah Eileen Clint as a director on 2023-05-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Statement of company's objects

View Document

29/03/2229 March 2022 Memorandum and Articles of Association

View Document

29/03/2229 March 2022 Resolutions

View Document

28/03/2228 March 2022 Appointment of Mr Stephen Owen Murray as a director on 2022-03-22

View Document

28/03/2228 March 2022 Appointment of Mr Andrew Hamilton as a director on 2022-03-22

View Document

28/03/2228 March 2022 Termination of appointment of Fiona Cameron as a director on 2022-03-22

View Document

28/03/2228 March 2022 Termination of appointment of Terence Hollywood as a director on 2022-03-22

View Document

27/10/2127 October 2021 Full accounts made up to 2021-03-31

View Document

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA MCLOUGHLIN

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN MCCABREY

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL COOKE

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIARAN PATRICK CONNELLY

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN CARTER

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ED AXON

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE HOLLYWOOD

View Document

20/05/2020 May 2020 CESSATION OF PAULA QUINN AS A PSC

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAULA QUINN

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK MOORE

View Document

29/01/2029 January 2020 CESSATION OF TERENCE HOLLYWOOD AS A PSC

View Document

29/01/2029 January 2020 CESSATION OF MARK FRANCIS MULHOLLAND AS A PSC

View Document

29/01/2029 January 2020 CESSATION OF MARK MOORE AS A PSC

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MRS ANDREA MCLOUGHLIN

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR NEIL COOKE

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR BEN CARTER

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR ED AXON

View Document

15/10/1915 October 2019 CESSATION OF BEN MALLON AS A PSC

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR BEN MALLON

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR CIARAN PATRICK CONNOLLY

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR COLIN MCCABREY

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK MULHOLLAND

View Document

02/09/192 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER WARNOCK

View Document

20/05/1920 May 2019 SECRETARY APPOINTED MR ROGER WARNOCK

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR ROGER ANTHONY WARNOCK

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS PAULA ANNE QUINN / 02/06/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MOORE / 02/06/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR BEN MALLON / 02/06/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MALLON / 02/06/2018

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MISS PAULA QUINN / 02/06/2018

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, SECRETARY KEVIN MCGUCKIN

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/10/1713 October 2017 ARTICLES OF ASSOCIATION

View Document

13/10/1713 October 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

20/09/1720 September 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

05/09/175 September 2017 ALTER ARTICLES 16/05/2017

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR EAMONN TRAINOR

View Document

04/01/174 January 2017 SECRETARY APPOINTED MR KEVIN MCGUCKIN

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS PAULA ANNE QUINN / 01/08/2013

View Document

12/05/1612 May 2016 28/04/16 NO MEMBER LIST

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR ROSS THOMPSON

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR TERENCE HOLLYWOOD

View Document

12/01/1612 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

11/01/1611 January 2016 ADOPT ARTICLES 14/12/2015

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAULA WHITE

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, SECRETARY GAIL FERGUSON

View Document

11/01/1611 January 2016 TERMINATE SEC APPOINTMENT

View Document

22/12/1522 December 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MRS RUTH JANE ROBERTS

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR UNA MURPHY

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BOURKE

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH GILLESPIE

View Document

06/05/156 May 2015 28/04/15 NO MEMBER LIST

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH GILLESPIE

View Document

23/12/1423 December 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR EAMONN TRAINOR

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA WHITE / 11/12/2014

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MRS PAULA WHITE

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HOLMES

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR BEN MALLON

View Document

28/04/1428 April 2014 28/04/14 NO MEMBER LIST

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR MARK MOORE

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR MARK FRANCIS MULHOLLAND

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR AODHÁN CONNOLLY

View Document

09/04/149 April 2014 SECRETARY APPOINTED MS GAIL CRYSTAL FERGUSON

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBSON DAVISON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, SECRETARY BRENDA LAPPIN

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR MYRTLE NEILL

View Document

14/05/1314 May 2013 28/04/13 NO MEMBER LIST

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR RORY DOHERTY

View Document

27/11/1227 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MR KEN GILLESPIE

View Document

14/05/1214 May 2012 28/04/12 NO MEMBER LIST

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR NOREEN WRIGHT

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SLOAN HOLMES / 10/05/2012

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR. ROBSON SINCLAIR DAVIDSON / 30/01/2012

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MS UNA MARY MURPHY

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MISS PAULA ANNE QUINN

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED DR. ROBSON SINCLAIR DAVIDSON

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MR AODHÁN MICHAEL CONNOLLY

View Document

05/12/115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY LILIA BUSTARD NEILL / 28/04/2011

View Document

20/05/1120 May 2011 28/04/11 NO MEMBER LIST

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY DOHERTY / 04/04/2011

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR JOHN GARFIELD BOURKE

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MR RORY DOHERTY

View Document

01/09/101 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR DEIDRE MAC BRIDE

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL ANDERSON

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY (MYRTLE) LILA NEILL / 01/10/2009

View Document

29/04/1029 April 2010 28/04/10 NO MEMBER LIST

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDERSON / 01/10/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SLOAN HOLMES / 01/10/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEIDRE MAC BRIDE / 01/10/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOREEN ANN (MS) WRIGHT / 01/10/2009

View Document

30/09/0930 September 2009 31/03/09 ANNUAL ACCTS

View Document

08/09/098 September 2009 CHANGE OF DIRS/SEC

View Document

08/05/098 May 2009 28/04/09 ANNUAL RETURN SHUTTLE

View Document

22/02/0922 February 2009 CHANGE OF DIRS/SEC

View Document

03/10/083 October 2008 31/03/08 ANNUAL ACCTS

View Document

27/05/0827 May 2008 CHANGE OF DIRS/SEC

View Document

21/05/0821 May 2008 28/04/08 ANNUAL RETURN SHUTTLE

View Document

15/05/0815 May 2008 CHANGE OF DIRS/SEC

View Document

18/04/0818 April 2008 CHANGE OF DIRS/SEC

View Document

18/04/0818 April 2008 CHANGE OF DIRS/SEC

View Document

16/01/0816 January 2008 31/03/07 ANNUAL ACCTS

View Document

27/09/0727 September 2007 CHANGE OF DIRS/SEC

View Document

16/05/0716 May 2007 28/04/07 ANNUAL RETURN SHUTTLE

View Document

05/04/075 April 2007 31/03/06 ANNUAL ACCTS

View Document

22/03/0722 March 2007 CHANGE OF DIRS/SEC

View Document

25/10/0625 October 2006 CHANGE OF DIRS/SEC

View Document

22/05/0622 May 2006 28/04/06 ANNUAL RETURN SHUTTLE

View Document

11/05/0611 May 2006 UPDATED MEM AND ARTS

View Document

25/04/0625 April 2006 CHANGE OF DIRS/SEC

View Document

07/04/067 April 2006 28/04/05 ANNUAL RETURN SHUTTLE

View Document

06/04/066 April 2006 CERT CHANGE

View Document

06/04/066 April 2006 RESOLUTION TO CHANGE NAME

View Document

21/03/0621 March 2006 CHANGE OF DIRS/SEC

View Document

21/03/0621 March 2006 CHANGE IN SIT REG ADD

View Document

16/02/0616 February 2006 CHANGE IN SIT REG ADD

View Document

19/09/0519 September 2005 31/03/05 ANNUAL ACCTS

View Document

07/03/057 March 2005 CHANGE OF DIRS/SEC

View Document

07/03/057 March 2005 CHANGE OF DIRS/SEC

View Document

07/03/057 March 2005 CHANGE OF DIRS/SEC

View Document

07/03/057 March 2005 CHANGE OF DIRS/SEC

View Document

27/09/0427 September 2004 31/03/04 ANNUAL ACCTS

View Document

21/05/0421 May 2004 28/04/04 ANNUAL RETURN SHUTTLE

View Document

07/04/047 April 2004 CHANGE OF DIRS/SEC

View Document

30/06/0330 June 2003 31/03/03 ANNUAL ACCTS

View Document

09/05/039 May 2003 28/04/03 ANNUAL RETURN SHUTTLE

View Document

23/10/0223 October 2002 31/03/02 ANNUAL ACCTS

View Document

11/06/0211 June 2002 CHANGE OF DIRS/SEC

View Document

02/05/022 May 2002 28/04/02 ANNUAL RETURN SHUTTLE

View Document

27/01/0227 January 2002 31/03/01 ANNUAL ACCTS

View Document

11/06/0111 June 2001 CHANGE OF DIRS/SEC

View Document

04/05/014 May 2001 28/04/01 ANNUAL RETURN SHUTTLE

View Document

28/12/0028 December 2000 31/03/00 ANNUAL ACCTS

View Document

13/10/0013 October 2000 CHANGE OF DIRS/SEC

View Document

19/09/0019 September 2000 CHANGE OF DIRS/SEC

View Document

15/09/0015 September 2000 CHANGE OF DIRS/SEC

View Document

16/06/0016 June 2000 CHANGE OF DIRS/SEC

View Document

02/06/002 June 2000 28/04/00 ANNUAL RETURN SHUTTLE

View Document

08/01/008 January 2000 CHANGE OF DIRS/SEC

View Document

08/01/008 January 2000 CHANGE OF DIRS/SEC

View Document

08/01/008 January 2000 CHANGE OF DIRS/SEC

View Document

08/01/008 January 2000 CHANGE OF DIRS/SEC

View Document

08/01/008 January 2000 CHANGE OF DIRS/SEC

View Document

08/01/008 January 2000 CHANGE IN SIT REG ADD

View Document

06/12/996 December 1999 31/03/99 ANNUAL ACCTS

View Document

30/04/9930 April 1999 28/04/99 ANNUAL RETURN SHUTTLE

View Document

31/01/9931 January 1999 31/03/98 ANNUAL ACCTS

View Document

24/07/9824 July 1998 CHANGE OF DIRS/SEC

View Document

16/07/9816 July 1998 SPECIAL/EXTRA RESOLUTION

View Document

16/07/9816 July 1998 28/04/98 ANNUAL RETURN SHUTTLE

View Document

28/01/9828 January 1998 31/03/97 ANNUAL ACCTS

View Document

06/10/976 October 1997 CHANGE OF ARD

View Document

16/05/9716 May 1997 28/04/97 ANNUAL RETURN SHUTTLE

View Document

28/02/9728 February 1997 30/04/96 ANNUAL ACCTS

View Document

22/11/9622 November 1996 CHANGE OF DIRS/SEC

View Document

22/11/9622 November 1996 CHANGE OF DIRS/SEC

View Document

22/11/9622 November 1996 CHANGE OF DIRS/SEC

View Document

13/06/9613 June 1996 28/04/96 ANNUAL RETURN SHUTTLE

View Document

06/03/966 March 1996 30/04/95 ANNUAL ACCTS

View Document

17/05/9517 May 1995 28/04/95 ANNUAL RETURN SHUTTLE

View Document

02/03/952 March 1995 30/04/94 ANNUAL ACCTS

View Document

05/05/945 May 1994 28/04/94 ANNUAL RETURN SHUTTLE

View Document

28/04/9328 April 1993 DECLN REG CO EXEMPT LTD

View Document

28/04/9328 April 1993 DECLN COMPLNCE REG NEW CO

View Document

28/04/9328 April 1993 PARS RE DIRS/SIT REG OFF

View Document

28/04/9328 April 1993 MEMORANDUM

View Document

28/04/9328 April 1993 ARTICLES

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