SYSTEM INFORMATION TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Change of details for Mrs June Eleanor Taggart as a person with significant control on 2023-09-11

View Document

19/09/2319 September 2023 Director's details changed for Mr Alan James Taggart on 2023-09-11

View Document

19/09/2319 September 2023 Change of details for Mr Alan James Taggart as a person with significant control on 2023-09-11

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

25/01/2325 January 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-02-22

View Document

01/04/221 April 2022 Resolutions

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Appointment of Mrs June Taggart as a secretary on 2021-06-23

View Document

23/06/2123 June 2021 Termination of appointment of Alan James Taggart as a secretary on 2021-06-23

View Document

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/09/154 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GILCHRIST / 07/07/2014

View Document

05/09/145 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 1 MERCHANTS DRIVE PARKHOUSE CARLISLE CA3 0JW

View Document

18/02/1418 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/02/1410 February 2014 10/02/14 STATEMENT OF CAPITAL GBP 22

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIENNE GIBSON

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE LEE GIBSON / 27/08/2013

View Document

27/08/1327 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN TAGGART / 27/08/2013

View Document

27/08/1327 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TAGGART / 27/08/2013

View Document

21/08/1321 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

13/08/1313 August 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/08/1313 August 2013 13/08/13 STATEMENT OF CAPITAL GBP 32

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR GARY MARTIN

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR NEIL GILCHRIST

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/11/122 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

18/05/1218 May 2012 ADOPT ARTICLES 14/05/2012

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/10/1113 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 1 MERCHANTS DRIVE PARKHOUSE CARLISLE CA3 0JW ENGLAND

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 1A SOUTH MILL WARWICK MILL WARWICK BRIDGE CARLISLE CUMBRIA CA4 8RR

View Document

07/06/117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/06/116 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

06/06/116 June 2011 06/06/11 STATEMENT OF CAPITAL GBP 54

View Document

06/06/116 June 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/06/116 June 2011 REMOVE AUTH CAP LIMIT 05/05/2011

View Document

06/06/116 June 2011 06/05/11 STATEMENT OF CAPITAL GBP 57

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED ADRIENNE LEE GIBSON

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANOTHONY HIGGINS

View Document

18/02/1118 February 2011 30/09/10 PARTIAL EXEMPTION

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM CARLISLE AIRPORT BUSINESS PARK IRTHINGTON CARLISLE CUMBRIA CA6 4NW

View Document

14/10/1014 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANOTHONY JOSEPH HIGGINS / 06/11/2009

View Document

06/11/096 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TAGGART / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BROWN / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARTIN / 06/11/2009

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/03/099 March 2009 ADOPT ARTICLES 09/02/2009

View Document

06/11/086 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: CARLISLE AIRPORT INDUSTRIAL ESTATE, IRTHINGTON CARLISLE CUMBRIA CA6 4NW

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/01/0715 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: CARLISLE AIRPORT BUSINESS PARK IRTHINGTON, CARLISLE CUMBRIA CA6 4NW

View Document

27/11/0627 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

28/09/0528 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/09/02

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 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