NULL BYTE LTD

Company Documents

DateDescription
01/09/251 September 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

17/06/2517 June 2025 Liquidators' statement of receipts and payments to 2023-03-14

View Document

10/10/2410 October 2024 Appointment of a voluntary liquidator

View Document

10/10/2410 October 2024 Removal of liquidator by court order

View Document

30/03/2230 March 2022 Declaration of solvency

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Appointment of a voluntary liquidator

View Document

30/03/2230 March 2022 Registered office address changed from Suite 3 Grapes House 79a High Street Esher KT10 9QA England to Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2022-03-30

View Document

12/12/2112 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SION WILLIAMS / 03/11/2020

View Document

04/11/204 November 2020 PSC'S CHANGE OF PARTICULARS / MR SION WILLIAMS / 03/11/2020

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/09/1919 September 2019 SECRETARY APPOINTED MRS NOEMIE WILLIAMS

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR SION WILLIAMS / 22/03/2018

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SION WILLIAMS / 22/03/2018

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 6 HELLINGS GARDENS BROADCLYST DEVON EX5 3DX UNITED KINGDOM

View Document

22/03/1822 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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