About

Registered Number: 04198503
Date of Incorporation: 11/04/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 56 Bayham Road, Morden, Surrey, SM4 5JQ

 

Byssus Software Solutions Ltd was registered on 11 April 2001. Currently we aren't aware of the number of employees at the the business. This organisation has 3 directors listed as Yart, Pascale, Poulet, Willy Francois, Veitch, James Adam.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POULET, Willy Francois 17 April 2001 - 1
VEITCH, James Adam 19 January 2004 16 June 2004 1
Secretary Name Appointed Resigned Total Appointments
YART, Pascale 17 April 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 04 April 2020
AA - Annual Accounts 13 May 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 03 May 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 11 April 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 01 March 2005
288b - Notice of resignation of directors or secretaries 23 June 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
CERTNM - Change of name certificate 13 October 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 10 May 2002
287 - Change in situation or address of Registered Office 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
NEWINC - New incorporation documents 11 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.