WISEBYTE LIMITED

Company Documents

DateDescription
12/07/1612 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/07/165 July 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 APPLICATION FOR STRIKING-OFF

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/08/1412 August 2014 ADOPT ARTICLES 31/05/2014

View Document

12/08/1412 August 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/08/1412 August 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

04/07/144 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN FREDERICK BLOY / 19/12/2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/10/1323 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL TYE / 08/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN FREDERICK BLOY / 01/01/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN FREDERICK BLOY / 07/12/2009

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LUNDY

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINE LUNDY

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN FREDERICK BLOY / 01/01/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BLOY / 22/04/2010

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 61 HIGH STREET GREEN STREET GREEN ORPINGTON KENT BR6 6BQ

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MR SIMON BLOY

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

17/06/0317 June 2003 SECRETARY RESIGNED

View Document

08/06/038 June 2003 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