NETBYTES SOLUTIONS LIMITED

34 Gascoigns Way 34 Gascoigns Way, Bristol, BS34 5BY, Gloucestershire, England
StatusACTIVE
Company No.10884549
CategoryPrivate Limited Company
Incorporated26 Jul 2017
Age6 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

NETBYTES SOLUTIONS LIMITED is an active private limited company with number 10884549. It was incorporated 6 years, 10 months, 9 days ago, on 26 July 2017. The company address is 34 Gascoigns Way 34 Gascoigns Way, Bristol, BS34 5BY, Gloucestershire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 16 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed avonshire cloud LIMITED\certificate issued on 16/01/23

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Address

Type: AD01

Old address: 160 Aztec West Almondsbury Bristol BS32 4TU England

Change date: 2022-04-29

New address: 34 Gascoigns Way Patchway Bristol Gloucestershire BS34 5BY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sanjay Kumar Shambhu

Cessation date: 2021-02-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-24

Psc name: Kamni Shambhu

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-02

Officer name: Sanjay Kumar Shambhu

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kamni Shambhu

Appointment date: 2020-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-05

Officer name: Mr Sanjay Kumar Shambhu

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sanjay Kumar Shambhu

Change date: 2019-04-05

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-05

Psc name: Mr Sanjay Kumar Shambhu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

Old address: 2 Stamford Square London SW15 2BF England

Change date: 2019-04-04

New address: 160 Aztec West Almondsbury Bristol BS32 4TU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

Change date: 2018-05-30

New address: 2 Stamford Square London SW15 2BF

Old address: Suite 24 53 King Street Manchester M2 4LQ England

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-12

Officer name: Mr Sanjay Kumar Shambhu

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2017

Action Date: 28 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-28

Capital : 11 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2017

Action Date: 28 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-28

Capital : 10 GBP

Documents

View document PDF

Incorporation company

Date: 26 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLO TECHNICAL RECRUITMENT LIMITED

25 SKYLINES VILLAGE,DOCKLANDS,E14 9TS

Number:01799486
Status:ACTIVE
Category:Private Limited Company

CROSSWAYS INN PUBLIC HOUSE LTD

CROSSWAYS INN WITHY ROAD,HIGHBRIDGE,TA9 3RA

Number:11596246
Status:ACTIVE
Category:Private Limited Company

FRIARSWOOD TECHNOLOGY LIMITED

3 WILTON ROAD,ILKLEY,LS29 9PG

Number:10245173
Status:ACTIVE
Category:Private Limited Company

J S REAKES LTD

34 VYNES WAY,BRISTOL,BS48 2UG

Number:08197306
Status:ACTIVE
Category:Private Limited Company

PREMIER VK LIMITED

47 BUTT ROAD,COLCHESTER,CO3 3BZ

Number:10696211
Status:ACTIVE
Category:Private Limited Company

SEAHORSE TRADING LTD

55 SPRINGHILL PARK,WOLVERHAMPTON,WV4 4TR

Number:10989831
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