BYTEWISE SYSTEM SERVICES LIMITED

Company Documents

DateDescription
21/02/1721 February 2017 STRUCK OFF AND DISSOLVED

View Document

20/07/1620 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/06/1621 June 2016 FIRST GAZETTE

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR DENISE COOPER-KIDDLE

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MRS MARY BOND

View Document

08/02/168 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR IAN BOND

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, SECRETARY IAN BOND

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MS DENISE COOPER-KIDDLE

View Document

02/02/152 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

29/08/1429 August 2014 31/03/08 TOTAL EXEMPTION FULL

View Document

07/02/147 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOSEPH BOND / 01/10/2009

View Document

23/10/1323 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR IAN JOSEPH BOND / 01/10/2009

View Document

23/10/1323 October 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

23/10/1323 October 2013 Annual return made up to 11 January 2011 with full list of shareholders

View Document

23/10/1323 October 2013 Annual return made up to 11 January 2012 with full list of shareholders

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM
43 NASCOT WOOD ROAD
WATFORD
HERTFORDSHIRE
WD17 4WE

View Document

17/06/1317 June 2013 Annual return made up to 11 January 2010 with full list of shareholders

View Document

24/11/1224 November 2012 DISS40 (DISS40(SOAD))

View Document

13/09/1213 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR TREVOR BOND

View Document

16/05/0916 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BOND / 12/05/2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0610 May 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/02/0613 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/04/0215 April 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/08/0114 August 2001 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

01/08/011 August 2001 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

11/07/0111 July 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/02/0114 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/07/0012 July 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/04/9921 April 1999 RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 REGISTERED OFFICE CHANGED ON 12/04/99 FROM: G OFFICE CHANGED 12/04/99 65 DUKE STREET LONDON WIM 6AJ

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 RETURN MADE UP TO 11/01/96; NO CHANGE OF MEMBERS

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/02/951 February 1995 RETURN MADE UP TO 11/01/95; NO CHANGE OF MEMBERS

View Document

09/09/949 September 1994 COMPANY NAME CHANGED BYTEWISE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 12/09/94

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/04/9425 April 1994 REGISTERED OFFICE CHANGED ON 25/04/94 FROM: G OFFICE CHANGED 25/04/94 108 CRANBROOK ROAD ILFORD ESSEX IG1 4LZ

View Document

26/02/9426 February 1994 RETURN MADE UP TO 11/01/94; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 DIRECTOR RESIGNED

View Document

20/01/9320 January 1993 RETURN MADE UP TO 11/01/93; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 REGISTERED OFFICE CHANGED ON 20/01/93

View Document

11/01/9311 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 11/01/91; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/02/922 February 1992 RETURN MADE UP TO 11/01/92; FULL LIST OF MEMBERS

View Document

13/12/9113 December 1991 REGISTERED OFFICE CHANGED ON 13/12/91 FROM: G OFFICE CHANGED 13/12/91 13 JOHN STREET LONDON WC1N 2EB

View Document

06/02/906 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9023 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9011 January 1990 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