COMPBYTE LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

15/05/2415 May 2024 Registered office address changed from 12 12 Doric Ave Frodsham WA6 6QE England to 12 Doric Avenue Frodsham WA6 6QE on 2024-05-15

View Document

10/05/2410 May 2024 Application to strike the company off the register

View Document

01/05/241 May 2024 Micro company accounts made up to 2024-01-31

View Document

01/05/241 May 2024 Previous accounting period shortened from 2024-07-31 to 2024-01-31

View Document

23/04/2423 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

16/10/2316 October 2023 Confirmation statement made on 2019-12-14 with no updates

View Document

13/10/2313 October 2023 Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to 12 12 Doric Ave Frodsham WA6 6QE on 2023-10-13

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

20/10/2220 October 2022 Director's details changed for Mr Ian George Parkin on 2022-10-20

View Document

20/10/2220 October 2022 Change of details for Mr Ian George Parkin as a person with significant control on 2022-10-20

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-20 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

11/08/2011 August 2020 PREVEXT FROM 31/01/2020 TO 31/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/10/1527 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

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

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/10/1423 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

12/03/1412 March 2014 PREVSHO FROM 12/04/2014 TO 31/01/2014

View Document

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

View Accounts

08/01/148 January 2014 Annual accounts small company total exemption made up to 12 April 2013

View Document

02/01/142 January 2014 PREVEXT FROM 05/04/2013 TO 12/04/2013

View Document

28/10/1328 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

25/07/1325 July 2013 30/05/13 STATEMENT OF CAPITAL GBP 100

View Document

12/04/1312 April 2013 Annual accounts for year ending 12 Apr 2013

View Accounts

16/11/1216 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

13/12/1113 December 2011 SECRETARY APPOINTED MS MARGARET MARY HARDISTY

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINE GIBBONS

View Document

02/12/112 December 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

27/11/1027 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE PARKIN / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 20 October 2009 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM HOWARD WORTH THE HEYSOMS 163 CHESTER ROAD NORTHWICH CHESHIRE CW8 4AQ

View Document

24/02/0924 February 2009 RETURN MADE UP TO 20/10/08; NO CHANGE OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 5 April 2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: C/O HOWARD WORTH BANK CHAMBERS 3 CHURCHYARDSIDE NANTWICH CHESHIRE CW5 5DE

View Document

14/12/0414 December 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: LLOYD PIGGOTT GROUND FLOOR, BLACKFRIARS HOUSE MANCHESTER LANCASHIRE M3 2JA

View Document

30/10/0030 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 05/04/01

View Document

08/11/998 November 1999 SECRETARY RESIGNED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 NEW SECRETARY APPOINTED

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET, MANCHESTER LANCASHIRE M1 6FR

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information