CRM FOR SMALL BUSINESS LTD

Company Documents

DateDescription
10/01/2510 January 2025 Registered office address changed from 46 Dragon Avenue Harrogate North Yorkshire HG1 5DT England to 55 Grove Road 55 Grove Road the Old Church Harrogate North Yorkshire HG1 5EP on 2025-01-10

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

10/01/2510 January 2025 Register inspection address has been changed to 46 Dragon Avenue Harrogate North Yorkshire HG1 5DT

View Document

10/01/2510 January 2025 Registered office address changed from 55 Grove Road 55 Grove Road the Old Church Harrogate North Yorkshire HG1 5EP England to 55 Grove Road the Old Church Harrogate North Yorkshire HG1 5EP on 2025-01-10

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

29/01/1729 January 2017 REGISTERED OFFICE CHANGED ON 29/01/2017 FROM COPTHALL BRIDGE HOUSE STATION BRIDGE HARROGATE NORTH YORKSHIRE HG1 1SP

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

10/08/1610 August 2016 DISS40 (DISS40(SOAD))

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

08/01/168 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/04/1528 April 2015 COMPANY NAME CHANGED 8 SUCCESS DRIVERS LTD CERTIFICATE ISSUED ON 28/04/15

View Document

31/01/1531 January 2015 REGISTERED OFFICE CHANGED ON 31/01/2015 FROM UNIT 9 CLARO COURT BUSINESS CENTRE, CLARO ROAD HARROGATE NORTH YORKSHIRE HG1 4BA

View Document

09/01/159 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/12/131 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 COMPANY NAME CHANGED IT FOR SMALL BUSINESSES LTD CERTIFICATE ISSUED ON 02/01/13

View Document

01/01/131 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 46 DRAGON AVENUE HARROGATE NORTH YORKSHIRE HG1 5DT ENGLAND

View Document

04/01/124 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH JAMES EVERSON / 31/12/2011

View Document

04/01/124 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES EVERSON / 31/12/2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

20/10/1120 October 2011 COMPANY NAME CHANGED SUCCESSFUL SEARCH ENGINE MARKETING LTD CERTIFICATE ISSUED ON 20/10/11

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR SALLY EVERSON

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/03/113 March 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

30/12/0930 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company