PTERO-BYTE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2024-10-29

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

29/10/2429 October 2024 Annual accounts for year ending 29 Oct 2024

View Accounts

30/08/2430 August 2024 Micro company accounts made up to 2023-10-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

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

View Accounts

05/08/235 August 2023 Micro company accounts made up to 2022-10-29

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

29/10/2229 October 2022 Annual accounts for year ending 29 Oct 2022

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

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

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

29/07/2129 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

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

View Accounts

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

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

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

View Accounts

29/07/1829 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ARNOLD / 09/01/2018

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ARNOLD / 09/01/2018

View Document

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

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

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

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/01/1629 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

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

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/02/1519 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

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

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/02/1420 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

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

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/02/1321 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

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

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/02/1224 February 2012 Annual return made up to 24 January 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

21/03/1121 March 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / YVONNE ARNOLD / 24/01/2010

View Document

22/02/1022 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ARNOLD / 27/01/2010

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/02/0924 February 2009 SECRETARY'S CHANGE OF PARTICULARS / YVONNE ARNOLD / 01/07/2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ARNOLD / 01/07/2008

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 4 NASH PARK BINFIELD BRACKNELL RG42 4EN

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

10/02/0410 February 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04

View Document

03/02/043 February 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03

View Document

03/02/043 February 2004 REGISTERED OFFICE CHANGED ON 03/02/04 FROM: ONE PRIMSDOWN, WORCESTER ROAD CHIPPING NORTON OXFORDSHIRE OX7 5XP

View Document

29/07/0329 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 SECRETARY RESIGNED

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 NEW SECRETARY APPOINTED

View Document

24/01/0324 January 2003 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