PRINTBYTE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

05/11/245 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

18/07/2418 July 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

16/10/2316 October 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

12/10/2312 October 2023 Termination of appointment of Philip John Turner as a director on 2023-10-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

06/11/226 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

25/05/2125 May 2021 30/11/20 UNAUDITED ABRIDGED

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM MAYLANDS BUSINESS CENTRE REDBOURN ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7ES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR DAVID SPENCER EVANS

View Document

08/04/208 April 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

04/03/194 March 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

28/03/1828 March 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EVANS

View Document

25/07/1725 July 2017 CESSATION OF DAVID SPENCER EVANS AS A PSC

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR PHILIP JOHN TURNER

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MISS CARRIE ANN FOSTER

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

24/07/1624 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP TURNER

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/09/156 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM UNIT 9 MAYLANDS BUSINESS CENTRE REDBOURN ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7ES

View Document

28/07/1528 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

04/02/154 February 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 031278020002

View Document

04/09/144 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031278020002

View Document

03/09/133 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

02/08/132 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/07/1223 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

20/07/1220 July 2012 20/07/12 STATEMENT OF CAPITAL GBP 100

View Document

04/12/114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN TURNER / 04/12/2011

View Document

04/12/114 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MR PHILIP JOHN TURNER

View Document

29/10/1129 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM FORSYTH HOUSE 39 MARK ROAD HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN UNITED KINGDOM

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/12/103 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 7 RUSHMERE COURT EBBERNS ROAD HEMEL HEMPSTEAD HERTS HP3 9AE

View Document

19/09/1019 September 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY EVANS

View Document

30/08/1030 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SPENCER EVANS / 16/01/2010

View Document

16/01/1016 January 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

02/09/092 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 173 EBBERNS ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9RD

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

13/12/0313 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9615 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 SECRETARY RESIGNED

View Document

13/12/9513 December 1995 NEW SECRETARY APPOINTED

View Document

13/12/9513 December 1995 DIRECTOR RESIGNED

View Document

17/11/9517 November 1995 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