About

Registered Number: 04535003
Date of Incorporation: 13/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: C/O Murrells Limited, 69-75 Thorpe Road, Norwich, NR1 1UA,

 

Based in Norwich, Byteaccess Ltd was registered on 13 September 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMPERT, Alexander Simon 19 February 2008 - 1
LAMPERT-ZAKIEWICZ, Simon 09 January 2003 - 1
LAMPERT, Deborah Sue 09 January 2003 31 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 15 September 2020
CH01 - Change of particulars for director 11 June 2020
AD01 - Change of registered office address 01 June 2020
AD01 - Change of registered office address 02 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 26 September 2019
PSC04 - N/A 25 September 2019
CH01 - Change of particulars for director 25 September 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 30 September 2014
TM01 - Termination of appointment of director 03 December 2013
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 06 June 2013
AA01 - Change of accounting reference date 09 January 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH03 - Change of particulars for secretary 15 September 2010
AA - Annual Accounts 11 June 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
AA - Annual Accounts 20 June 2008
287 - Change in situation or address of Registered Office 28 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
363a - Annual Return 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
AA - Annual Accounts 06 July 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 22 October 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
RESOLUTIONS - N/A 05 February 2003
RESOLUTIONS - N/A 05 February 2003
RESOLUTIONS - N/A 05 February 2003
287 - Change in situation or address of Registered Office 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
NEWINC - New incorporation documents 13 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.