BYTE SIZE SOLUTIONS LIMITED

Company Documents

DateDescription
29/06/1629 June 2016 DISS40 (DISS40(SOAD))

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/07/1530 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/06/1523 June 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/03/1313 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/02/1229 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

19/01/1219 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ALLEN / 08/11/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID ALLEN / 21/02/2010

View Document

22/03/1022 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALLEN / 29/01/2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

17/09/0817 September 2008 SECRETARY'S CHANGE OF PARTICULARS / SIMON FOLDER / 28/02/2008

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALLEN / 15/01/2008

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED SECRETARY SIMON FOLDER

View Document

17/09/0817 September 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM:
THE ELMS
DONCASTER ROAD
ROTHERHAM
S YORKS S65 1DY

View Document

23/11/0723 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM:
248 KIMBERWORTH RD
ROTHERHAM
SOUTH YORKSHIRE
S61 1HG

View Document

04/05/074 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 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