SMART IT 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
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

09/05/259 May 2025 Resolutions

View Document

09/05/259 May 2025 Memorandum and Articles of Association

View Document

07/05/257 May 2025 Purchase of own shares.

View Document

07/05/257 May 2025 Cancellation of shares. Statement of capital on 2025-04-22

View Document

29/04/2529 April 2025 Statement of capital following an allotment of shares on 2025-04-29

View Document

29/04/2529 April 2025 Statement of capital following an allotment of shares on 2025-04-29

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Registered office address changed from H26 Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ United Kingdom to Unit D Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 2023-06-21

View Document

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

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Statement of capital following an allotment of shares on 2022-06-02

View Document

05/10/225 October 2022 Change of details for Mr Tony David Wilson as a person with significant control on 2022-10-05

View Document

01/04/221 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

18/02/2218 February 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Amended total exemption full accounts made up to 2020-03-31

View Document

01/11/211 November 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

01/04/201 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

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED SHAUN LIAM SIMPSON

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MR TONY DAVID WILSON / 17/07/2019

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY WILSON / 17/07/2019

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

29/01/1929 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED JON JAMES ROBERT PROUD

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

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

View Accounts

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

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

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 320J MAYORAL WAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0RT

View Document

20/04/1520 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065508630003

View Document

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065508630002

View Document

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

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 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

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 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

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY WILSON / 29/02/2012

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 37 PICKERING DRIVE BLAYDON-ON-TYNE TYNE AND WEAR NE21 5GA ENGLAND

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/08/1117 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/04/116 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 37 PICKERING DRIVE HIGH VIEW BLAYDON NEWCASTLE UPON TYNE NE16 5PE

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY WILSON / 01/04/2010

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED SECRETARY IAN RODDAM

View Document

27/05/0927 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

01/04/081 April 2008 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