ONE I.T. SUPPORT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-23 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Memorandum and Articles of Association

View Document

07/02/247 February 2024 Change of share class name or designation

View Document

18/10/2318 October 2023 Director's details changed for Mr Piers Antony Davies-Smith on 2023-09-15

View Document

18/10/2318 October 2023 Change of details for Mr Piers Antony Davies-Smith as a person with significant control on 2023-09-15

View Document

04/08/234 August 2023 Micro company accounts made up to 2023-02-28

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

23/07/2123 July 2021 Notification of Mandy Eyles as a person with significant control on 2019-12-31

View Document

23/07/2123 July 2021 Change of details for Mr Richard Eyles as a person with significant control on 2019-12-31

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MR PIERS ANTHONY DAVIES-SMITH / 16/01/2019

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS ANTHONY DAVIES-SMITH / 16/01/2019

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 1B ST. OSWINS PLACE TYNEMOUTH NORTH SHIELDS TYNE AND WEAR NE30 4RQ

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS ANTHONY DAVIES-SMITH / 17/03/2018

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR PIERS ANTHONY DAVIES-SMITH / 17/12/2017

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, SECRETARY MANDY EYLES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERS ANTHONY DAVIES-SMITH

View Document

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD EYLES / 06/04/2016

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/16

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/03/163 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EYLES / 18/11/2015

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR PIERS ANTHONY DAVIES-SMITH

View Document

13/01/1613 January 2016 18/11/15 STATEMENT OF CAPITAL GBP 100.00

View Document

13/01/1613 January 2016 ADOPT ARTICLES 18/11/2015

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/03/1518 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

20/02/1220 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MANDY EYLES / 17/02/2012

View Document

20/02/1220 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 12 DENE ROAD TYNEMOUTH TYNE & WEAR NE30 2JW ENGLAND

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EYLES / 17/02/2012

View Document

14/02/1114 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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