MICROBYTE BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/09/242 September 2024 Application to strike the company off the register

View Document

01/09/241 September 2024 Termination of appointment of Robert Mark Lilley as a director on 2024-06-22

View Document

03/07/243 July 2024 Micro company accounts made up to 2023-10-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/07/2311 July 2023 Micro company accounts made up to 2022-10-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM CHARTER HOUSE 7-9 WAGG STREET CONGLETON CHESHIRE CW12 4BA

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT LILLEY / 23/03/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LILLEY

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/06/1622 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/07/159 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/06/1328 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

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

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/06/1128 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/06/1029 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY LILLEY / 21/06/2010

View Document

22/06/0922 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 9 MARDALE CLOSE CONGLETON CHESHIRE CW12 2DQ

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/07/089 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/07/0613 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/058 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

23/07/0323 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 COMPANY NAME CHANGED MICROBYTE DESIGNS LIMITED CERTIFICATE ISSUED ON 20/12/02

View Document

21/07/0221 July 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/07/0221 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

21/07/0221 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/07/0126 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

26/07/0126 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

13/07/0013 July 2000 EXEMPTION FROM APPOINTING AUDITORS 09/07/00

View Document

23/07/9923 July 1999 EXEMPTION FROM APPOINTING AUDITORS 16/07/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 EXEMPTION FROM APPOINTING AUDITORS 13/07/98

View Document

07/08/987 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

07/08/977 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

07/08/977 August 1997 EXEMPTION FROM APPOINTING AUDITORS 13/07/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 EXEMPTION FROM APPOINTING AUDITORS 13/06/96

View Document

15/07/9615 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

09/08/959 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

09/08/959 August 1995 EXEMPTION FROM APPOINTING AUDITORS 14/06/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

15/08/9415 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

15/08/9415 August 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

23/07/9323 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

23/07/9323 July 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

23/07/9323 July 1993 EXEMPTION FROM APPOINTING AUDITORS 14/05/93

View Document

06/10/926 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

06/10/926 October 1992 REGISTERED OFFICE CHANGED ON 06/10/92

View Document

06/10/926 October 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

05/07/915 July 1991 EXEMPTION FROM APPOINTING AUDITORS 01/06/91

View Document

05/07/915 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/90

View Document

05/07/915 July 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

01/11/901 November 1990 EXEMPTION FROM APPOINTING AUDITORS 08/08/90

View Document

01/11/901 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/89

View Document

01/11/901 November 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 RETURN MADE UP TO 26/02/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

09/08/889 August 1988 REGISTERED OFFICE CHANGED ON 09/08/88 FROM: KNYPERSLEY HOUSE KNYPERSLEY BIDDULPH STOKE-ON-TRENT ST8 7AN

View Document

09/08/889 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

04/09/874 September 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

21/05/8721 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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