Advanced company searchLink opens in new window

BYTES TECHNOLOGY RECRUITMENT LIMITED

Company number 03561254

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2011 DS01 Application to strike the company off the register
05 Jan 2011 CH01 Director's details changed for James Anthony Riddett on 18 October 2010
28 May 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
Statement of capital on 2010-05-28
  • GBP 100
27 May 2010 AA Total exemption small company accounts made up to 31 August 2009
19 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
02 Jun 2009 363a Return made up to 11/05/09; full list of members
09 May 2009 288c Director's Change of Particulars / james riddett / 20/04/2009 / HouseName/Number was: 9, now: 2 the tallons; Street was: oak tree gardens, now: ; Area was: , now: cann common; Post Town was: guildford, now: shaftesbury; Region was: surrey, now: dorset; Post Code was: GU1 1EX, now: SP7 0DL
09 May 2009 287 Registered office changed on 09/05/2009 from centrepoint house 2 denmark road guildford surrey GU1 4DA
16 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
17 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Nov 2008 288b Appointment Terminated Director veekash rampeearee
16 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
21 May 2008 363a Return made up to 11/05/08; full list of members
23 Apr 2008 288c Director's Change of Particulars / james riddett / 10/04/2008 / HouseName/Number was: , now: 9; Street was: cheridet house, now: oak tree gardens; Area was: 2 queen hythe crescent jacobswell, now: ; Post Code was: GU4 7BX, now: GU1 1EX
23 Apr 2008 288b Appointment Terminated Secretary james riddett
23 Apr 2008 287 Registered office changed on 23/04/2008 from link house 140 tolworth broadway surbiton surrey KT6 7HT
08 Nov 2007 287 Registered office changed on 08/11/07 from: thele knapp house petersfield road greatham liss hampshire GU33 6EU
23 Oct 2007 288b Secretary resigned
23 Oct 2007 288b Director resigned
23 Oct 2007 288a New secretary appointed
06 Sep 2007 288b Director resigned
17 Aug 2007 288c Director's particulars changed