SMITHTECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/04/2427 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

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

View Accounts

17/12/2317 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Cessation of Aurelia Amelia Szmit as a person with significant control on 2023-05-01

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

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

View Accounts

14/12/2114 December 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

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

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

View Accounts

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

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

View Accounts

26/12/1826 December 2018 APPOINTMENT TERMINATED, SECRETARY AURELIA SZMIT

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/05/186 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

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

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

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

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

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

View Accounts

19/07/1519 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 100

View Document

22/04/1522 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 SECRETARY'S CHANGE OF PARTICULARS / AURELIA SZMIT / 20/04/2015

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAFAL SZMIT / 20/04/2015

View Document

13/04/1513 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

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

View Accounts

15/12/1215 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 19 RIPON GARDENS CHESSINGTON SURREY KT9 2QX

View Document

05/07/125 July 2012 COMPANY NAME CHANGED EXPERT SERVICES UK LIMITED CERTIFICATE ISSUED ON 05/07/12

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAFAL SZMIT / 01/06/2012

View Document

04/05/124 May 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

01/11/101 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAFAL SZMIT / 01/10/2009

View Document

01/04/101 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

26/08/0926 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 3 BROCKENHURST WEST MOLESEY SURREY KT8 2HJ

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04 FROM: 42 COPPARD GARDENS CHESSINGTON KT9 2GE

View Document

15/12/0415 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

04/04/034 April 2003 SECRETARY RESIGNED

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 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