About

Registered Number: 04269717
Date of Incorporation: 14/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Bytes House, Randalls Way, Leatherhead, Surrey, KT22 7TW

 

Bytes Security Partnerships Ltd was registered on 14 August 2001 with its registered office in Surrey. The current directors of the company are listed as Sexton, Tina Elizabeth, Gilbertson, John, Rawle, David, Anley, Joanne, Anley, Darron John, Harold, Damien Jack, Harris, Dan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERTSON, John 01 August 2011 - 1
RAWLE, David 01 August 2011 - 1
ANLEY, Darron John 14 August 2001 01 August 2011 1
HAROLD, Damien Jack 14 August 2001 11 October 2002 1
HARRIS, Dan 14 August 2001 06 January 2006 1
Secretary Name Appointed Resigned Total Appointments
SEXTON, Tina Elizabeth 01 August 2011 - 1
ANLEY, Joanne 06 January 2006 01 August 2011 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
MR04 - N/A 03 June 2020
AA - Annual Accounts 05 November 2019
TM01 - Termination of appointment of director 16 October 2019
AP01 - Appointment of director 24 September 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 20 August 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 20 July 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 20 August 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 24 July 2014
AD01 - Change of registered office address 25 March 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 18 July 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 19 March 2012
CERTNM - Change of name certificate 06 January 2012
AA01 - Change of accounting reference date 10 November 2011
AP01 - Appointment of director 09 November 2011
AR01 - Annual Return 30 August 2011
AD01 - Change of registered office address 22 August 2011
AP01 - Appointment of director 19 August 2011
AP01 - Appointment of director 19 August 2011
AP03 - Appointment of secretary 18 August 2011
AP01 - Appointment of director 18 August 2011
AP01 - Appointment of director 18 August 2011
TM01 - Termination of appointment of director 18 August 2011
TM02 - Termination of appointment of secretary 18 August 2011
RESOLUTIONS - N/A 15 August 2011
SH01 - Return of Allotment of shares 15 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 August 2011
RESOLUTIONS - N/A 20 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 28 September 2010
CH03 - Change of particulars for secretary 27 September 2010
TM02 - Termination of appointment of secretary 27 September 2010
AD01 - Change of registered office address 21 April 2010
AA - Annual Accounts 08 April 2010
MG01 - Particulars of a mortgage or charge 10 February 2010
363a - Annual Return 29 September 2009
287 - Change in situation or address of Registered Office 29 September 2009
353 - Register of members 29 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 September 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 03 June 2008
363s - Annual Return 21 August 2007
RESOLUTIONS - N/A 07 March 2007
RESOLUTIONS - N/A 07 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 March 2007
AA - Annual Accounts 03 March 2007
395 - Particulars of a mortgage or charge 24 October 2006
287 - Change in situation or address of Registered Office 04 October 2006
363s - Annual Return 05 September 2006
AA - Annual Accounts 24 February 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 03 June 2004
395 - Particulars of a mortgage or charge 16 April 2004
363s - Annual Return 28 August 2003
225 - Change of Accounting Reference Date 31 July 2003
AA - Annual Accounts 03 June 2003
287 - Change in situation or address of Registered Office 10 March 2003
AUD - Auditor's letter of resignation 26 February 2003
395 - Particulars of a mortgage or charge 25 January 2003
363s - Annual Return 11 December 2002
395 - Particulars of a mortgage or charge 24 October 2002
288c - Notice of change of directors or secretaries or in their particulars 14 January 2002
288a - Notice of appointment of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
287 - Change in situation or address of Registered Office 22 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
NEWINC - New incorporation documents 14 August 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 January 2010 Fully Satisfied

N/A

Rent deposit deed 20 October 2006 Fully Satisfied

N/A

Debenture 13 April 2004 Fully Satisfied

N/A

Rental deposit deed 23 January 2003 Fully Satisfied

N/A

All assets debenture 22 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.