Advanced company searchLink opens in new window

BIYTES LIMITED

Company number 10593850

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)
11 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
30 Aug 2023 AD01 Registered office address changed from Suite 1855 109 Vernon House Friar Lane Nottingham NG1 6DQ England to 2 Walter Street Draycott Derby DE72 3NU on 30 August 2023
02 Jun 2023 AA Micro company accounts made up to 31 January 2023
02 Jun 2023 AA Micro company accounts made up to 31 January 2022
02 Jun 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
02 Jun 2023 RT01 Administrative restoration application
11 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
25 Oct 2021 AA Micro company accounts made up to 31 January 2021
02 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
22 Oct 2020 AA Micro company accounts made up to 31 January 2020
13 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
24 Mar 2019 AA Micro company accounts made up to 31 January 2019
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
10 Apr 2018 CH01 Director's details changed for Mr Peter Roy Britnell on 10 April 2018
10 Apr 2018 PSC04 Change of details for Mr Peter Roy Britnell as a person with significant control on 10 April 2018
09 Apr 2018 AD01 Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to Suite 1855 109 Vernon House Friar Lane Nottingham NG1 6DQ on 9 April 2018
03 Apr 2018 AA Micro company accounts made up to 31 January 2018
14 Feb 2018 AD01 Registered office address changed from 2 Walter Street Draycott Derby Derbyshire DE72 3NU England to Sg House 6 st. Cross Road Winchester SO23 9HX on 14 February 2018
13 Feb 2018 PSC04 Change of details for Mr Peter Roy Britnell as a person with significant control on 13 February 2018
13 Feb 2018 CH01 Director's details changed for Mr Peter Roy Britnell on 13 February 2018
09 Feb 2018 AD01 Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom to 2 Walter Street Draycott Derby Derbyshire DE72 3NU on 9 February 2018
09 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
30 Oct 2017 CH01 Director's details changed for Mr Peter Roy Britnell on 30 October 2017