SMART CONTRACTS (YORKSHIRE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-05-07 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL ARRAN SHARP / 15/05/2020

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ARRAN SHARP / 15/05/2020

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

08/01/208 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ARRAN SHARP / 16/05/2018

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL ARRAN SHARP / 16/05/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL ARRAN SHARP / 09/05/2018

View Document

09/05/189 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 42 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S75 1DW

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, SECRETARY CHERYL SHARP

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ARRAN SHARP / 02/06/2014

View Document

03/06/143 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/05/1322 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/05/1214 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/06/113 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SHARP / 01/05/2010

View Document

03/06/103 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

14/04/1014 April 2010 30/11/09 STATEMENT OF CAPITAL GBP 99

View Document

07/04/107 April 2010 CURREXT FROM 31/05/2010 TO 31/07/2010

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW UNITED KINGDOM

View Document

06/07/096 July 2009 SECRETARY APPOINTED CHERYL SHARP

View Document

06/07/096 July 2009 DIRECTOR APPOINTED DANIEL AARON SHARP

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN

View Document

07/05/097 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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