COMMS-BYTE LTD

Register to unlock more data on OkredoRegister

COMMS-BYTE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03063530

Incorporation date

01/06/1995

Size

Micro Entity

Contacts

Registered address

Registered address

251 Wellington Road South, Stockport, Cheshire SK2 6NGCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1995)
dot icon03/07/2025
Micro company accounts made up to 2025-05-31
dot icon16/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon07/01/2025
Micro company accounts made up to 2024-05-31
dot icon13/06/2024
Change of details for Mr Amjad Shakeel as a person with significant control on 2024-06-01
dot icon13/06/2024
Director's details changed for Mr Amjad Shakeel on 2024-06-01
dot icon13/06/2024
Director's details changed for Mr Michael Kirwan on 2024-06-01
dot icon13/06/2024
Director's details changed for Mr Amjad Shakeel on 2024-06-01
dot icon13/06/2024
Secretary's details changed for Robeena Shakeel on 2024-06-01
dot icon13/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon31/01/2024
Micro company accounts made up to 2023-05-31
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon21/10/2022
Micro company accounts made up to 2022-05-31
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon02/12/2021
Appointment of Mr Michael Kirwan as a director on 2021-12-01
dot icon08/11/2021
Micro company accounts made up to 2021-05-31
dot icon07/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon20/10/2020
Micro company accounts made up to 2020-05-31
dot icon09/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon23/07/2019
Micro company accounts made up to 2019-05-31
dot icon14/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon25/02/2019
Micro company accounts made up to 2018-05-31
dot icon19/07/2018
Director's details changed for Mr Amjad Shakeel on 2018-07-19
dot icon04/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon23/01/2018
Micro company accounts made up to 2017-05-31
dot icon15/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon16/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon14/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon12/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon18/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/07/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon07/07/2013
Registered office address changed from 25 Hall Pool Drive Stockport Cheshire SK2 5ED United Kingdom on 2013-07-07
dot icon11/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon25/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon03/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon23/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon28/06/2009
Return made up to 01/06/09; full list of members
dot icon28/06/2009
Registered office changed on 28/06/2009 from 2 walcott close longsight manchester M13 9AP united kingdom
dot icon28/06/2009
Appointment terminated director asjid shakeel
dot icon04/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon09/09/2008
Registered office changed on 09/09/2008 from 25 hall pool drive stockport cheshire SK2 5ED
dot icon04/08/2008
Return made up to 01/06/08; full list of members
dot icon02/07/2008
Registered office changed on 02/07/2008 from c/o fft reedham house 31 king street west manchester M3 2PJ
dot icon30/05/2008
Registered office changed on 30/05/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA
dot icon30/05/2008
Total exemption small company accounts made up to 2007-05-31
dot icon28/09/2007
Return made up to 01/06/07; no change of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon16/08/2006
Return made up to 01/06/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon11/07/2005
Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX
dot icon10/06/2005
Return made up to 01/06/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon31/03/2005
New director appointed
dot icon12/07/2004
Return made up to 01/06/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon30/06/2003
Return made up to 01/06/03; full list of members
dot icon28/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon03/07/2002
Return made up to 01/06/02; full list of members
dot icon29/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon26/06/2001
Return made up to 01/06/01; full list of members
dot icon19/03/2001
Accounts for a small company made up to 2000-05-31
dot icon19/06/2000
Return made up to 01/06/00; full list of members
dot icon19/06/2000
Registered office changed on 19/06/00 from: 4 wilmslow road cheadle cheshire SK8 1BT
dot icon30/03/2000
Accounts for a small company made up to 1999-05-31
dot icon28/06/1999
Return made up to 01/06/99; full list of members
dot icon04/03/1999
Accounts for a small company made up to 1998-05-31
dot icon18/06/1998
Return made up to 01/06/98; no change of members
dot icon17/03/1998
Accounts for a small company made up to 1997-05-31
dot icon17/06/1997
Return made up to 01/06/97; no change of members
dot icon24/03/1997
Full accounts made up to 1996-05-31
dot icon28/07/1996
Registered office changed on 28/07/96 from: 4 wilmslow road cheadle cheshire SK8 1BT
dot icon28/07/1996
Return made up to 01/06/96; full list of members
dot icon12/07/1995
Accounting reference date notified as 31/05
dot icon12/07/1995
Ad 03/07/95--------- £ si 98@1=98 £ ic 2/100
dot icon06/06/1995
Secretary resigned
dot icon01/06/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
101.00
-
0.00
-
-
2022
5
202.00
-
0.00
-
-
2022
5
202.00
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

202.00 £Ascended100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shakeel, Amjad
Director
01/06/1995 - Present
2
Kirwan, Michael
Director
01/12/2021 - Present
-
Shakeel, Robeena
Secretary
01/06/1995 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMS-BYTE LTD

COMMS-BYTE LTD is an(a) Active company incorporated on 01/06/1995 with the registered office located at 251 Wellington Road South, Stockport, Cheshire SK2 6NG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMS-BYTE LTD?

toggle

COMMS-BYTE LTD is currently Active. It was registered on 01/06/1995 .

Where is COMMS-BYTE LTD located?

toggle

COMMS-BYTE LTD is registered at 251 Wellington Road South, Stockport, Cheshire SK2 6NG.

What does COMMS-BYTE LTD do?

toggle

COMMS-BYTE LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does COMMS-BYTE LTD have?

toggle

COMMS-BYTE LTD had 5 employees in 2022.

What is the latest filing for COMMS-BYTE LTD?

toggle

The latest filing was on 03/07/2025: Micro company accounts made up to 2025-05-31.