SMART AUDITING LTD

Company Documents

DateDescription
26/06/2526 June 2025 Accounts for a dormant company made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

22/01/2522 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

20/06/2320 June 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/04/235 April 2023 Registered office address changed from 1st Floor, Cromlin East Forest Farm Industrial Estate Longwood Drive Cardiff CF14 7YT Wales to M1 Southpoint Induatrial Estate Clos Marion Cardiff CF10 4LQ on 2023-04-05

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

23/01/2323 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

12/01/2112 January 2021 NOTIFICATION OF PSC STATEMENT ON 01/01/2021

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

17/02/2017 February 2020 CESSATION OF STUART CHARLES STEER AS A PSC

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MRS AMANDA MARIE ELLIOTT

View Document

04/02/204 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS EMILY RUTH STEER / 01/02/2020

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MRS EMILY RUTH STEER

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MRS FAYE LOUISE MUMFORD

View Document

10/12/1910 December 2019 COMPANY NAME CHANGED STEER DATA RECOVERY SPECIALISTS LTD CERTIFICATE ISSUED ON 10/12/19

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 19 WINDSOR PLACE CARDIFF CF10 3BY UNITED KINGDOM

View Document

24/06/1924 June 2019 SECRETARY APPOINTED MRS EMILY RUTH STEER

View Document

15/05/1915 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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