SUREBYTE LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

15/02/2515 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

28/02/2428 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

16/03/2316 March 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/05/2122 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

24/02/1824 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/05/166 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/04/1520 April 2015 19/04/15 NO CHANGES

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/04/1428 April 2014 19/04/14 NO CHANGES

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/06/1214 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/07/116 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE GEDGE / 26/05/2011

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 27 SLOUGH ROAD DATCHET BERKSHIRE SL3 9AP

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CARL GEDGE / 26/05/2011

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CARL GEDGE / 31/05/2010

View Document

04/08/104 August 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

12/09/0712 September 2007 RETURN MADE UP TO 31/05/06; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

21/01/0221 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0221 January 2002 REGISTERED OFFICE CHANGED ON 21/01/02 FROM: 2 ARTILLERY STREET WISBECH CAMBRIDGESHIRE PE13 2QP

View Document

21/01/0221 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/0112 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS; AMEND

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

01/10/981 October 1998 SECRETARY RESIGNED

View Document

01/10/981 October 1998 NEW SECRETARY APPOINTED

View Document

29/05/9829 May 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

09/08/969 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 SECRETARY RESIGNED

View Document

29/05/9629 May 1996 NEW SECRETARY APPOINTED

View Document

12/03/9612 March 1996 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

22/05/9222 May 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

12/06/9112 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

17/05/9017 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9011 May 1990 REGISTERED OFFICE CHANGED ON 11/05/90 FROM: 18 HANOVER SQUARE LONDON W1

View Document

30/04/9030 April 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/9030 April 1990 REGISTERED OFFICE CHANGED ON 30/04/90 FROM: 49 GREEN LANES LONDON N16 9BU

View Document

19/04/9019 April 1990 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