SMART IT SUPPORT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-22 with updates |
09/05/259 May 2025 | Resolutions |
09/05/259 May 2025 | Memorandum and Articles of Association |
07/05/257 May 2025 | Purchase of own shares. |
07/05/257 May 2025 | Cancellation of shares. Statement of capital on 2025-04-22 |
29/04/2529 April 2025 | Statement of capital following an allotment of shares on 2025-04-29 |
29/04/2529 April 2025 | Statement of capital following an allotment of shares on 2025-04-29 |
13/12/2413 December 2024 | Confirmation statement made on 2024-12-09 with no updates |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-09 with no updates |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-09 with updates |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/10/226 October 2022 | Statement of capital following an allotment of shares on 2022-06-02 |
05/10/225 October 2022 | Change of details for Mr Tony David Wilson as a person with significant control on 2022-10-05 |
01/04/221 April 2022 | Confirmation statement made on 2022-04-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Amended total exemption full accounts made up to 2021-03-31 |
01/11/211 November 2021 | Amended total exemption full accounts made up to 2020-03-31 |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/09/1910 September 2019 | DIRECTOR APPOINTED SHAUN LIAM SIMPSON |
17/07/1917 July 2019 | PSC'S CHANGE OF PARTICULARS / MR TONY DAVID WILSON / 17/07/2019 |
17/07/1917 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY WILSON / 17/07/2019 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/11/1813 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/04/1830 April 2018 | DIRECTOR APPOINTED JON JAMES ROBERT PROUD |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/08/1723 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
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 |
20/04/1520 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
07/04/157 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 065508630003 |
04/04/154 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 065508630002 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/04/1311 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/04/1213 April 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
29/02/1229 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY WILSON / 29/02/2012 |
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 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/08/1117 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/04/116 April 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
05/04/115 April 2011 | REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 37 PICKERING DRIVE HIGH VIEW BLAYDON NEWCASTLE UPON TYNE NE16 5PE |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/05/106 May 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY WILSON / 01/04/2010 |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/05/0927 May 2009 | APPOINTMENT TERMINATED SECRETARY IAN RODDAM |
27/05/0927 May 2009 | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
09/06/089 June 2008 | CURRSHO FROM 30/04/2009 TO 31/03/2009 |
01/04/081 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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