SME BUSINESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/07/243 July 2024 Micro company accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

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

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

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

View Accounts

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

26/04/1926 April 2019 ADOPT ARTICLES 30/03/2019

View Document

26/04/1926 April 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

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

View Accounts

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

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

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

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

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

24/03/1524 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

28/03/1428 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 SAIL ADDRESS CHANGED FROM: 190A ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA15 9SF UNITED KINGDOM

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 190A ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA15 9SF ENGLAND

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM HOLLAND HOUSE 1-5 OAKFIELD SALE CHESHIRE M33 6TT ENGLAND

View Document

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

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 SAIL ADDRESS CHANGED FROM: 145 ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA14 2UW UNITED KINGDOM

View Document

02/04/122 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MS HAZEL EVELYN DANIELS / 30/01/2012

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK DYBLE / 30/01/2012

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 145 ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA14 2UW

View Document

17/05/1117 May 2011 COMPANY NAME CHANGED ARAVIS BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/05/11

View Document

05/04/115 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 SECRETARY APPOINTED MS HAZEL EVELYN DANIELS

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY CATHERINE SUTTON

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DYBLE / 22/03/2010

View Document

23/04/1023 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 SAIL ADDRESS CREATED

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK DYBLE / 12/05/2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 4 RUSH GARDENS LYMM CHESHIRE WA13 9RH

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY KAREN DYBLE

View Document

16/07/0816 July 2008 SECRETARY APPOINTED CATHERINE SUTTON

View Document

28/03/0828 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 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