STEER IT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewPrevious accounting period extended from 2025-01-31 to 2025-03-31

View Document

23/07/2523 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

28/10/2428 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/11/2324 November 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

25/09/2325 September 2023 Change of details for Mr Stuart Charles Steer as a person with significant control on 2023-09-25

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-07-11 with updates

View Document

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 Industrial Estate Clos Marion Cardiff CF10 4LQ on 2023-04-05

View Document

22/03/2322 March 2023 Registration of charge 088555760002, created on 2023-03-17

View Document

20/03/2320 March 2023 Registration of charge 088555760001, created on 2023-03-17

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/11/2112 November 2021 Micro company accounts made up to 2021-01-31

View Document

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR EMILY STEER

View Document

18/08/2018 August 2020 SECRETARY APPOINTED MRS EMILY RUTH STEER

View Document

18/08/2018 August 2020 CESSATION OF EMILY RUTH STEER AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

29/10/1929 October 2019 CURREXT FROM 30/01/2020 TO 31/01/2020

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 19 WINDSOR PLACE CARDIFF CF10 3BY WALES

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY RUTH STEER

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCARTHY

View Document

06/03/196 March 2019 CESSATION OF ANDREW EDWARD MCCARTHY AS A PSC

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART STEER

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MRS EMILY RUTH STEER

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 January 2016

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CURRIER

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR ANDREW EDWARD MCCARTHY

View Document

27/10/1627 October 2016 PREVSHO FROM 31/01/2016 TO 30/01/2016

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 1ST FLOOR 18 WINDSOR PLACE CARDIFF CF10 3BY

View Document

19/02/1619 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts for year ending 30 Jan 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES STEER / 01/12/2014

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD CURRIER / 01/12/2014

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 1ST FLOOR 17 WINDSOR PLACE CARDIFF CF10 3BY WALES

View Document

22/01/1422 January 2014 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