SOFTWARE BUSINESS PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewRegistered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-06-17

View Document

08/05/258 May 2025 Micro company accounts made up to 2024-06-30

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

14/08/2414 August 2024 Registered office address changed from 178 Buckingham Avenue Slough Berkshire SL1 4rd England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-14

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Micro company accounts made up to 2023-06-30

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

01/05/201 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

15/05/1915 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

28/04/1728 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

30/03/1630 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

02/03/162 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET JOHN / 27/02/2016

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

19/03/1519 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GWYNDAF EDWARD JOHN / 10/04/2014

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET JOHN / 10/04/2014

View Document

10/04/1410 April 2014 SECRETARY'S CHANGE OF PARTICULARS / GWYNDAF EDWARD JOHN / 10/04/2014

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GWYNDAF EDWARD JOHN / 10/04/2014

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET JOHN / 10/04/2014

View Document

03/04/143 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

24/03/1424 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/04/1329 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GWYNDAF EDWARD JOHN / 15/06/2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANET JOHN / 15/06/2012

View Document

16/03/1216 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

01/03/111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/05/1019 May 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

25/03/0925 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

03/03/083 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

27/03/0327 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

11/05/9911 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

10/05/9910 May 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/06/99

View Document

30/04/9930 April 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 COMPANY NAME CHANGED COMTRAL ASSOCIATES LIMITED CERTIFICATE ISSUED ON 15/02/99

View Document

11/06/9811 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

02/06/972 June 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 EXEMPTION FROM APPOINTING AUDITORS 19/04/96

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

03/06/963 June 1996 RETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS

View Document

03/06/963 June 1996 REGISTERED OFFICE CHANGED ON 03/06/96

View Document

03/06/963 June 1996 DIRECTOR RESIGNED

View Document

03/06/963 June 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 S252 DISP LAYING ACC 19/04/96

View Document

09/11/959 November 1995 COMPANY NAME CHANGED FUNDING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/11/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS

View Document

08/12/948 December 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

28/04/9428 April 1994 RETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/05/9319 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 REGISTERED OFFICE CHANGED ON 19/05/93 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information