FIRST BYTE MICRO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

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

View Accounts

08/02/248 February 2024 Satisfaction of charge 024113430007 in full

View Document

08/02/248 February 2024 Satisfaction of charge 024113430006 in full

View Document

10/10/2310 October 2023 Micro company accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

05/07/235 July 2023 Change of details for Apc Technology Group Plc as a person with significant control on 2023-03-21

View Document

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

View Accounts

05/10/225 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

26/10/2126 October 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

26/10/2126 October 2021

View Document

26/10/2126 October 2021

View Document

26/10/2126 October 2021

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

25/08/2025 August 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

25/08/2025 August 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

25/08/2025 August 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

25/08/2025 August 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

19/02/2019 February 2020 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON

View Document

05/03/195 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

03/12/183 December 2018 PREVSHO FROM 31/12/2018 TO 31/08/2018

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024113430007

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

11/05/1811 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024113430006

View Document

04/04/184 April 2018 SECRETARY APPOINTED MR HUGH FRANCIS EDMONDS

View Document

19/01/1819 January 2018 PREVEXT FROM 31/08/2017 TO 31/12/2017

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM ROOM 1, FOREMOST HOUSE RADFORD BUSINESS CENTRE RADFORD WAY BILLERICAY CM12 0BT ENGLAND

View Document

15/01/1815 January 2018 PREVSHO FROM 31/12/2017 TO 31/08/2017

View Document

12/01/1812 January 2018 CESSATION OF STEVE RUTTER AS A PSC

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APC TECHNOLOGY GROUP PLC

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR MICHAEL PETER THOMPSON

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, SECRETARY STEVEN RUTTER

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER GREENSLADE

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN RUTTER

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR RICHARD GEORGE HODGSON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

20/04/1720 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM BLEAK HOUSE 146 HIGH STREET BILLERICAY ESSEX.CM12 9DF

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/09/145 September 2014 08/08/14 STATEMENT OF CAPITAL GBP 20000

View Document

05/09/145 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GRUNDY

View Document

18/08/1418 August 2014 04/08/14 NO CHANGES

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/03/1420 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/03/1418 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/03/1418 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RUTTER / 07/03/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/09/126 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/03/1223 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/08/1131 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RUTTER / 04/08/2010

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN RUTTER / 04/08/2010

View Document

01/09/101 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ARTHUR GRUNDY / 04/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GREENSLADE / 04/08/2010

View Document

10/09/0910 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED JOSEPH ARTHUR GRUNDY

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR GLYN JONES

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED PETER GREENSLADE

View Document

17/07/0817 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/07/082 July 2008 COMPANY NAME CHANGED GLYN LIMITED CERTIFICATE ISSUED ON 03/07/08

View Document

18/09/0718 September 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0523 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/10/0430 October 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/01/0310 January 2003 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/08/0029 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/08/9825 August 1998 RETURN MADE UP TO 04/08/98; NO CHANGE OF MEMBERS

View Document

19/09/9719 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/08/9713 August 1997 RETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS

View Document

16/06/9616 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/08/9514 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/08/9514 August 1995 RETURN MADE UP TO 04/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/08/9412 August 1994 RETURN MADE UP TO 04/08/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/12/939 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9319 October 1993 RETURN MADE UP TO 04/08/93; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 REGISTERED OFFICE CHANGED ON 12/10/93 FROM: 30 HEMMELLS LAINDON NORTH TRADE CENTRE BASILDON ESSEX SS15 6ED

View Document

17/05/9317 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/11/922 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/09/9228 September 1992 RETURN MADE UP TO 04/08/92; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991 RETURN MADE UP TO 04/08/91; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

24/10/8924 October 1989 REGISTERED OFFICE CHANGED ON 24/10/89 FROM: 2 FIELDWAY BASILDON ESSEX SS13 3DJ

View Document

12/09/8912 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/08/894 August 1989 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