SMART INFORMATION TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

22/07/2422 July 2024 Cessation of Jonathan David Bullen as a person with significant control on 2021-06-01

View Document

22/07/2422 July 2024 Notification of Smart Information Technologies Group Ltd as a person with significant control on 2021-06-01

View Document

22/07/2422 July 2024 Cessation of Barry Howard Bullen as a person with significant control on 2021-06-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

13/06/2313 June 2023 Appointment of Mr Jonathan David Bullen as a director on 2023-06-08

View Document

15/05/2315 May 2023 Appointment of Mr Barry Howard Bullen as a director on 2023-04-27

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

04/08/214 August 2021 Purchase of own shares.

View Document

04/08/214 August 2021 Purchase of own shares.

View Document

04/08/214 August 2021 Purchase of own shares.

View Document

04/08/214 August 2021 Purchase of own shares.

View Document

04/08/214 August 2021 Purchase of own shares.

View Document

04/08/214 August 2021 Cancellation of shares. Statement of capital on 2021-06-01

View Document

04/08/214 August 2021 Cancellation of shares. Statement of capital on 2021-06-01

View Document

04/08/214 August 2021 Cancellation of shares. Statement of capital on 2021-06-01

View Document

04/08/214 August 2021 Cancellation of shares. Statement of capital on 2021-06-01

View Document

04/08/214 August 2021 Cancellation of shares. Statement of capital on 2021-06-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

19/02/2119 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 PSC'S CHANGE OF PARTICULARS / MR BARRY HOWARD BULLEN / 05/02/2021

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BULLEN / 21/01/2020

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY HOWARD BULLEN

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MR BARRY HOWARD BULLEN / 01/11/2019

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

26/04/1726 April 2017 DISS40 (DISS40(SOAD))

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR ROBERT IAN TEMPLETON

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAULINE BULLEN

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, SECRETARY PAULINE BULLEN

View Document

15/03/1615 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/03/162 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

02/03/162 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

02/03/162 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

02/03/162 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

02/03/162 March 2016 24/02/15 STATEMENT OF CAPITAL GBP 68

View Document

02/03/162 March 2016 24/02/15 STATEMENT OF CAPITAL GBP 68

View Document

02/03/162 March 2016 24/02/15 STATEMENT OF CAPITAL GBP 68

View Document

02/03/162 March 2016 24/02/15 STATEMENT OF CAPITAL GBP 68

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/02/1625 February 2016 01/03/15 STATEMENT OF CAPITAL GBP 78

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/04/1527 April 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/03/1325 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/11/1214 November 2012 ADOPT ARTICLES 14/02/2012

View Document

09/11/129 November 2012 14/02/12 STATEMENT OF CAPITAL GBP 94

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE BULLEN / 17/10/2012

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BULLEN

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MRS PAULINE BULLEN

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/07/1126 July 2011 10/02/11 STATEMENT OF CAPITAL GBP 84

View Document

26/07/1126 July 2011 10/02/11 STATEMENT OF CAPITAL GBP 84

View Document

26/07/1126 July 2011 10/02/11 STATEMENT OF CAPITAL GBP 84

View Document

26/07/1126 July 2011 10/02/11 STATEMENT OF CAPITAL GBP 84

View Document

25/07/1125 July 2011 10/02/11 STATEMENT OF CAPITAL GBP 84

View Document

23/05/1123 May 2011 SECRETARY APPOINTED MRS PAULINE BULLEN

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY NICOLA MYERSCOUGH

View Document

15/02/1115 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

09/11/109 November 2010 01/08/10 STATEMENT OF CAPITAL GBP 34

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLA MYERSCOUGH

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED JONATHAN DAVID BULLEN

View Document

01/02/101 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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