BYTESWEB IT LIMITED

Knight House Farren Court The Street Knight House Farren Court The Street, Horsham, RH13 8BP, England
StatusDISSOLVED
Company No.06454152
CategoryPrivate Limited Company
Incorporated14 Dec 2007
Age16 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 4 days

SUMMARY

BYTESWEB IT LIMITED is an dissolved private limited company with number 06454152. It was incorporated 16 years, 5 months, 3 days ago, on 14 December 2007 and it was dissolved 3 years, 7 months, 4 days ago, on 13 October 2020. The company address is Knight House Farren Court The Street Knight House Farren Court The Street, Horsham, RH13 8BP, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 18 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 May 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/05/20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Zo West

Termination date: 2019-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-29

Officer name: Mr Richard James Maynard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Address

Type: AD01

Old address: International House 24 Holborn Viaduct London EC1A 2BN

New address: Knight House Farren Court the Street Cowfold Horsham RH13 8BP

Change date: 2019-07-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Flora Eugenie West

Cessation date: 2019-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-29

Officer name: Mr Andrew Michael Sewell

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Flora Eugenie West

Termination date: 2019-07-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-29

Officer name: Flora Eugenie West

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-29

Psc name: Jason Zo West

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jul 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wessex It Limited

Notification date: 2019-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2014

Action Date: 21 Jan 2014

Category: Address

Type: AD01

Old address: C/O Bytesweb:It International House 39 Great Windmill Street Piccadilly London W1D 7LX

Change date: 2014-01-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2012

Action Date: 09 Jan 2012

Category: Address

Type: AD01

Old address: 32 Church Road Tunbridge Wells Kent TN1 1JP

Change date: 2012-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 14 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2010

Action Date: 14 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-14

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-08

Officer name: Mrs Flora Eugenie West

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Zo West

Change date: 2010-01-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Flora Eugenie West

Change date: 2010-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 13 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed byte business solutions (uk) lim ited\certificate issued on 13/02/08

Documents

View document PDF

Incorporation company

Date: 14 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EARTH RENTALS LIMITED

CHARTER HOUSE,PRESTON,PR2 9ZD

Number:11198023
Status:ACTIVE
Category:Private Limited Company

JDSV LIMITED

215B NORWOOD ROAD,LONDON,SE24 9AG

Number:09616896
Status:ACTIVE
Category:Private Limited Company

K F 56 HOLDINGS LIMITED

136 HERTFORD ROAD,ENFIELD,EN3 5AX

Number:09618577
Status:LIQUIDATION
Category:Private Limited Company

M.J.S. SERVICES (ESSEX) LIMITED

9 THE OFFICE VILLAGE,LONDON,E15 4EA

Number:02423378
Status:LIQUIDATION
Category:Private Limited Company

ROTHBURY CONSULTANTS LIMITED

5 BRIGHTWEN GROVE,MIDDLESEX,HA7 4WH

Number:03596701
Status:ACTIVE
Category:Private Limited Company

THE MOB FILM COMPANY (ALLOWAY) LTD.

28 FIELD ROAD,GLASGOW,G76 8SE

Number:SC215062
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source