Active
Company Information for BYTEESIZE LIMITED
C/O A W ASSOCIATES ROOM 122B, REGUS BUILDING, WELLINGTON WAY, BROOKLANDS BUSINESS PARK, WEYBRIDGE, SURREY, KT13 0TT,
|
Company Registration Number
06516355
Private Limited Company
Active |
Company Name | |
---|---|
BYTEESIZE LIMITED | |
Legal Registered Office | |
C/O A W ASSOCIATES ROOM 122B, REGUS BUILDING WELLINGTON WAY, BROOKLANDS BUSINESS PARK WEYBRIDGE SURREY KT13 0TT Other companies in WC1X | |
Company Number | 06516355 | |
---|---|---|
Company ID Number | 06516355 | |
Date formed | 2008-02-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2017 | |
Account next due | 30/11/2018 | |
Latest return | 27/02/2016 | |
Return next due | 27/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-11-04 14:33:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/18 FROM Flat 9 47 Kings Terrace Camden Town London NW1 0JR England | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/18 FROM Ibex House 162-164 Arthur Road London SW19 8AQ England | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/17 FROM 35 Ballards Lane London N3 1XW England | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HANNAH BOND on 2016-09-27 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY BOND / 27/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY BOND / 27/09/2016 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Antony Bond on 2015-02-27 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/15 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/12 FROM 189 Bickenhall Mansions Baker Street London W1U 6BX England | |
AR01 | 27/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HANNAH BOND / 09/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY BOND / 09/07/2010 | |
AR01 | 27/02/10 FULL LIST | |
ELRES S366A | S366A DISP HOLDING AGM 28/11/2009 | |
ELRES S252 | S252 DISP LAYING ACC 28/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HANNAH CARLTON-ROBINSON / 14/06/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BYTEESIZE LIMITED
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as BYTEESIZE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |