About

Registered Number: 04264006
Date of Incorporation: 02/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 14 Linnet Grove, New Invention, Willenhall, West Midlands, WV12 5HF

 

Established in 2001, 1st Byte Computer Solutions Ltd are based in Willenhall, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARNELL, John 06 August 2001 - 1
Secretary Name Appointed Resigned Total Appointments
FARNELL, Julie Ann 06 August 2001 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 08 August 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 17 February 2011
DISS40 - Notice of striking-off action discontinued 01 December 2010
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
GAZ1 - First notification of strike-off action in London Gazette 30 November 2010
AA - Annual Accounts 31 May 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 30 June 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 21 August 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
363s - Annual Return 22 July 2005
AA - Annual Accounts 14 January 2005
CERTNM - Change of name certificate 13 April 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 09 October 2002
287 - Change in situation or address of Registered Office 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
NEWINC - New incorporation documents 02 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.