About

Registered Number: 03063530
Date of Incorporation: 01/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: 251 Wellington Road South, Stockport, Cheshire, SK2 6NG

 

Established in 1995, Comms-byte Ltd have registered office in Stockport, Cheshire. We do not know the number of employees at this organisation. The companies directors are Shakeel, Robeena, Shakeel, Amjad, Shakeel, Asjid.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAKEEL, Amjad 01 June 1995 - 1
SHAKEEL, Asjid 17 March 2005 26 May 2009 1
Secretary Name Appointed Resigned Total Appointments
SHAKEEL, Robeena 01 June 1995 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 25 February 2019
CH01 - Change of particulars for director 19 July 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 12 July 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 07 July 2013
AD01 - Change of registered office address 07 July 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 28 June 2009
287 - Change in situation or address of Registered Office 28 June 2009
288b - Notice of resignation of directors or secretaries 28 June 2009
AA - Annual Accounts 04 April 2009
287 - Change in situation or address of Registered Office 09 September 2008
363a - Annual Return 04 August 2008
287 - Change in situation or address of Registered Office 02 July 2008
287 - Change in situation or address of Registered Office 30 May 2008
AA - Annual Accounts 30 May 2008
363s - Annual Return 28 September 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 07 December 2005
287 - Change in situation or address of Registered Office 11 July 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 30 June 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 03 July 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 26 June 2001
AA - Annual Accounts 19 March 2001
363a - Annual Return 19 June 2000
287 - Change in situation or address of Registered Office 19 June 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 28 June 1999
AA - Annual Accounts 04 March 1999
363s - Annual Return 18 June 1998
AA - Annual Accounts 17 March 1998
363s - Annual Return 17 June 1997
AA - Annual Accounts 24 March 1997
363s - Annual Return 28 July 1996
287 - Change in situation or address of Registered Office 28 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1995
288 - N/A 06 June 1995
NEWINC - New incorporation documents 01 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.