BYTESTRYPE LIMITED

West Midlands House West Midlands House, Willenhall, WV13 2HA, England
StatusACTIVE
Company No.10600729
CategoryPrivate Limited Company
Incorporated03 Feb 2017
Age7 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

BYTESTRYPE LIMITED is an active private limited company with number 10600729. It was incorporated 7 years, 3 months, 28 days ago, on 03 February 2017. The company address is West Midlands House West Midlands House, Willenhall, WV13 2HA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 16 May 2024

Action Date: 28 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-28

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Paul Bennett

Change date: 2024-02-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Paul Bennett

Change date: 2024-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-15

New address: West Midlands House Gipsy Lane Willenhall WV13 2HA

Old address: 17 Monmouth Drive Sutton Coldfield B73 6JQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2022

Action Date: 27 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Bennett

Notification date: 2022-09-27

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Mr Nikki Sherwood

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

New address: 17 Monmouth Drive Sutton Coldfield B73 6JQ

Change date: 2018-04-04

Old address: 17 Monmouth Drive Monmouth Drive Sutton Coldfield B73 6JQ England

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2017

Action Date: 01 Sep 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Draycott

Appointment date: 2017-08-21

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-19

Capital : 40 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nikki Sherwood

Appointment date: 2017-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-11

Officer name: Mr Kevin John Lloyd

Documents

View document PDF

Incorporation company

Date: 03 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:IP14594R
Status:ACTIVE
Category:Industrial and Provident Society

CLEANDRY SOT LIMITED

43 SANDBACH ROAD SOUTH,STOKE-ON-TRENT,ST7 2LW

Number:10958727
Status:ACTIVE
Category:Private Limited Company

DESAGA RECRUITMENT LTD

OFFICE 112, REGUS, VISION 25 SOLAR WAY,ENFIELD,EN3 7XU

Number:11398127
Status:ACTIVE
Category:Private Limited Company

H&M PLUMBING LIMITED

FLAT 4 GUNNERSBURY PARK MANSIONS,LONDON,W5 4LY

Number:11673947
Status:ACTIVE
Category:Private Limited Company

LEATHAM ESTATES LIMITED

35 WESTGATE,HUDDERSFIELD,HD1 1PA

Number:03535083
Status:ACTIVE
Category:Private Limited Company
Number:RC000331
Status:ACTIVE
Category:Royal Charter 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