SMARTER BUSINESS PROCESSES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

14/04/2514 April 2025 Registered office address changed from 26 Clarendon Road Boston Spa West Yorkshire LS23 6NG to 14 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 2025-04-14

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/04/237 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/09/1824 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/04/126 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RYMILL / 06/04/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: STUART HOUSE, 15/17 NORTH PARK ROAD, HARROGATE NORTH YORKSHIRE HG1 5PD

View Document

12/04/0512 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 NEW SECRETARY APPOINTED

View Document

18/04/0318 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information