About

Registered Number: 03405159
Date of Incorporation: 18/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 50 Selworthy Road, Southport, Merseyside, PR8 2HX

 

Based in Merseyside, 1st Byte Uk Ltd was setup in 1997, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. This company has one director listed as Bolzern, Noelle Sheree at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLZERN, Noelle Sheree 18 July 1997 - 1

Filing History

Document Type Date
CS01 - N/A 18 July 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 18 July 2019
AA01 - Change of accounting reference date 28 March 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 03 August 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 18 July 2005
288c - Notice of change of directors or secretaries or in their particulars 12 July 2005
AA - Annual Accounts 27 January 2005
288c - Notice of change of directors or secretaries or in their particulars 20 July 2004
288c - Notice of change of directors or secretaries or in their particulars 20 July 2004
363s - Annual Return 20 July 2004
287 - Change in situation or address of Registered Office 13 July 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 24 July 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 27 July 1999
AA - Annual Accounts 21 January 1999
225 - Change of Accounting Reference Date 11 January 1999
363s - Annual Return 15 July 1998
287 - Change in situation or address of Registered Office 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
288b - Notice of resignation of directors or secretaries 11 August 1997
288b - Notice of resignation of directors or secretaries 11 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1997
NEWINC - New incorporation documents 18 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.