About

Registered Number: 02174005
Date of Incorporation: 06/10/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Turbinia Works, Davy Bank, Wallsend, Tyne And Wear, NE28 6UZ

 

Based in Tyne And Wear, Smd Offshore Support Ltd was established in 1987, it's status is listed as "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 September 2020
TM01 - Termination of appointment of director 22 September 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 15 July 2019
AP01 - Appointment of director 15 July 2019
TM01 - Termination of appointment of director 23 May 2019
MR04 - N/A 12 October 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 24 July 2018
AP01 - Appointment of director 22 June 2018
TM01 - Termination of appointment of director 29 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 17 July 2017
AP01 - Appointment of director 11 July 2017
TM01 - Termination of appointment of director 07 July 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 15 September 2015
AP01 - Appointment of director 07 May 2015
AP01 - Appointment of director 07 May 2015
TM01 - Termination of appointment of director 07 May 2015
TM01 - Termination of appointment of director 07 May 2015
MR04 - N/A 10 April 2015
MR04 - N/A 10 April 2015
MR04 - N/A 10 April 2015
MR01 - N/A 10 April 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 07 July 2014
TM01 - Termination of appointment of director 28 March 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 01 October 2012
AP01 - Appointment of director 13 September 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH03 - Change of particulars for secretary 23 August 2010
AP01 - Appointment of director 22 February 2010
AP01 - Appointment of director 19 February 2010
AA - Annual Accounts 02 November 2009
MEM/ARTS - N/A 08 August 2009
CERTNM - Change of name certificate 05 August 2009
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 15 August 2008
287 - Change in situation or address of Registered Office 05 June 2008
395 - Particulars of a mortgage or charge 10 May 2008
RESOLUTIONS - N/A 11 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 2008
395 - Particulars of a mortgage or charge 11 April 2008
395 - Particulars of a mortgage or charge 11 April 2008
395 - Particulars of a mortgage or charge 05 April 2008
AUD - Auditor's letter of resignation 25 March 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 30 June 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 09 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
AA - Annual Accounts 30 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2003
363s - Annual Return 28 July 2003
AUD - Auditor's letter of resignation 19 May 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 01 August 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 07 July 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 28 July 1999
AA - Annual Accounts 26 October 1998
AUD - Auditor's letter of resignation 10 August 1998
363s - Annual Return 13 July 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 15 August 1997
AA - Annual Accounts 20 October 1996
363s - Annual Return 30 August 1996
287 - Change in situation or address of Registered Office 24 November 1995
AA - Annual Accounts 14 September 1995
363s - Annual Return 05 September 1995
AA - Annual Accounts 14 October 1994
363s - Annual Return 29 September 1994
395 - Particulars of a mortgage or charge 07 December 1993
395 - Particulars of a mortgage or charge 07 December 1993
395 - Particulars of a mortgage or charge 07 December 1993
395 - Particulars of a mortgage or charge 07 December 1993
395 - Particulars of a mortgage or charge 07 December 1993
AA - Annual Accounts 17 November 1993
363s - Annual Return 09 September 1993
AA - Annual Accounts 07 October 1992
363s - Annual Return 16 September 1992
AA - Annual Accounts 25 October 1991
363b - Annual Return 30 July 1991
AA - Annual Accounts 24 September 1990
363 - Annual Return 24 September 1990
288 - N/A 10 September 1990
288 - N/A 11 December 1989
CERTNM - Change of name certificate 08 December 1989
AA - Annual Accounts 27 November 1989
AA - Annual Accounts 27 November 1989
363 - Annual Return 27 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 November 1989
RESOLUTIONS - N/A 23 May 1988
287 - Change in situation or address of Registered Office 23 May 1988
288 - N/A 23 May 1988
288 - N/A 23 May 1988
NEWINC - New incorporation documents 06 October 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2015 Fully Satisfied

N/A

Debenture 02 April 2008 Fully Satisfied

N/A

Debenture 02 April 2008 Fully Satisfied

N/A

Debenture 02 April 2008 Fully Satisfied

N/A

Composite guarantee and debenture 30 November 1993 Fully Satisfied

N/A

Composite guarantee and debenture 30 November 1993 Fully Satisfied

N/A

Guarantee and debenture 30 November 1993 Fully Satisfied

N/A

Gyuarantee and debenture 30 November 1993 Fully Satisfied

N/A

Guarantee and debenture 30 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.