SMARTINTEGRATOR TECHNOLOGY LIMITED

Company Documents

DateDescription
22/06/2422 June 2024 Final Gazette dissolved following liquidation

View Document

22/06/2422 June 2024 Final Gazette dissolved following liquidation

View Document

22/03/2422 March 2024 Return of final meeting in a members' voluntary winding up

View Document

29/08/2329 August 2023 Termination of appointment of Matthew Edward Pearson as a director on 2023-08-25

View Document

29/08/2329 August 2023 Termination of appointment of Matthew Edward Pearson as a secretary on 2023-08-25

View Document

31/07/2331 July 2023 Liquidators' statement of receipts and payments to 2023-05-24

View Document

05/06/235 June 2023 Termination of appointment of Samantha Rosemary Jane Booth as a director on 2022-12-15

View Document

03/05/223 May 2022 Termination of appointment of Dale Wayne Raneberg as a director on 2022-04-20

View Document

01/10/211 October 2021 Appointment of Samantha Rosemary Jane Booth as a director on 2021-09-29

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

16/01/2016 January 2020 SECRETARY APPOINTED MR MATTHEW EDWARD PEARSON

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANNA BIELBY

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, SECRETARY SARAH JONES

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR ALEXANDER WILLIAM TONG

View Document

16/12/1916 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SUTHERLAND

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR DALE RANEBERG

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID AUSTIN

View Document

18/02/1918 February 2019 CESSATION OF KCOM GROUP PLC AS A PSC

View Document

09/01/199 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/12/1817 December 2018 SECRETARY APPOINTED MRS SARAH ELIZABETH JONES

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR GRAHAM SUTHERLAND

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HALBERT

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MISS ANNA CATHERINE BIELBY

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, SECRETARY KATHARINE SMITH

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

03/11/173 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR WILLIAM GEORGE HALBERT

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON

View Document

24/02/1624 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL MILES

View Document

27/07/1527 July 2015 SECRETARY'S CHANGE OF PARTICULARS / KATHARINE OLIVIA HELEN SMITH / 27/07/2015

View Document

24/07/1524 July 2015 SECRETARY APPOINTED KATHARINE OLIVIA HELEN SMITH

View Document

26/02/1526 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

11/01/1511 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/02/1424 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/02/1326 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/02/1228 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID MILES / 01/09/2011

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID AUSTIN / 01/09/2011

View Document

10/03/1110 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

19/11/1019 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID AUSTIN / 24/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID MILES / 24/02/2010

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON SIMPSON / 03/12/2009

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY DENISE ROBINSON

View Document

25/02/0925 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/03/0811 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: NORTH FELAW MALTINGS 48 FELAW STREET IPSWICH SUFFOLK IP2 8HE

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 AUDITOR'S RESIGNATION

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/05/069 May 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/05/056 May 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/05/0412 May 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

29/03/0429 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0429 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

19/02/0419 February 2004 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 DELIVERY EXT'D 3 MTH 31/05/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS; AMEND

View Document

12/07/0212 July 2002 REGISTERED OFFICE CHANGED ON 12/07/02 FROM: THE GATE HOUSE 5 FRETHERNE ROAD WELWYN GARDEN CITY AL8 6NS

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/029 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 SECRETARY RESIGNED

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: 3RD FLOOR 88/98 COLLEGE ROAD COLLEGE ROAD HARROW MIDDLESEX HA1 1RA

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/05/01

View Document

05/06/015 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/0131 May 2001 COMPANY NAME CHANGED SMART121 LIMITED CERTIFICATE ISSUED ON 31/05/01

View Document

24/02/0024 February 2000 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