SMARTSTYLE TECHNOLOGY TRAINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/08/259 August 2025 NewTermination of appointment of Gavin Day as a director on 2025-08-08

View Document

05/08/255 August 2025 NewAppointment of Mr Gavin Day as a director on 2025-08-01

View Document

04/08/254 August 2025 NewAppointment of Ms Tracey Johnson-Murphy as a director on 2025-08-01

View Document

04/08/254 August 2025 NewTermination of appointment of Carol Ann Cooper-Smith as a director on 2025-07-31

View Document

04/08/254 August 2025 NewAppointment of Ms Carrie Louise Sudbury as a director on 2025-08-01

View Document

04/08/254 August 2025 NewAppointment of Ms Samantha Jane Dixon as a director on 2025-08-01

View Document

01/08/251 August 2025 NewTermination of appointment of Helen Elizabeth Jaggar as a director on 2025-07-31

View Document

22/04/2522 April 2025 Accounts for a small company made up to 2024-07-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

18/06/2418 June 2024 Appointment of Mrs Carol Ann Cooper-Smith as a director on 2024-06-18

View Document

07/03/247 March 2024 Accounts for a small company made up to 2023-07-31

View Document

18/01/2418 January 2024 Satisfaction of charge 038222950003 in full

View Document

04/12/234 December 2023 Director's details changed for Miss Nicola Barton on 2023-11-28

View Document

31/10/2331 October 2023 Termination of appointment of Ioannis Kerestentzopoulos Koursis as a director on 2023-10-31

View Document

17/10/2317 October 2023 Appointment of Mr David George Akeroyd as a director on 2023-10-04

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

26/04/2326 April 2023 Full accounts made up to 2022-07-31

View Document

18/10/2218 October 2022 Appointment of Ms Nicola Barton as a director on 2022-10-05

View Document

03/02/223 February 2022 Full accounts made up to 2021-07-31

View Document

06/01/226 January 2022 Termination of appointment of David Edward Macdougall as a director on 2022-01-06

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN HOWARTH

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MRS HELEN ELIZABETH JAGGAR

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR IOANNIS KERESTENTZOPOULOS KOURSIS

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR DAVID EDWARD MACDOUGALL

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MRS KAY DICKINSON

View Document

06/08/206 August 2020 SECRETARY APPOINTED MRS HEATHER JACKSON

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEPWORTH

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREA COOK

View Document

13/07/2013 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM EUROWAY HOUSE ROYDSDALE WAY EUROWAY INDUSTRIAL ESTATE BRADFORD WEST YORKSHIRE BD4 6SE ENGLAND

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MRS KATHLEEN MAVOURNEEN HOWARTH

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR PETER LAWRENCE

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR STEPHEN HEPWORTH

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN HORNSHAW

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR JANE VAUGHAN

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAYNE

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM KERSHAW HOUSE 55 WELL STREET BRADFORD WEST YORKSHIRE BD1 5PS

View Document

11/04/1911 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE CROSSLEY

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR PETER LAWRENCE

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MS ANDREA ROSE COOK

View Document

17/04/1817 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR RISHI MAUDHUB

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

12/04/1712 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

26/07/1626 July 2016 CURRSHO FROM 31/12/2016 TO 31/07/2016

View Document

15/06/1615 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, SECRETARY AMANDA PALMER

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR MARTIN JAMES HORNSHAW

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR RISHI FEZAL MAUDHUB

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MRS MICHELLE LOUISE CROSSLEY

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MRS JANE VAUGHAN

View Document

01/06/161 June 2016 DIRECTOR APPOINTED DR CHRISTOPHER RONALD PAYNE

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR AMANDA PALMER

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE LAZENBY

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038222950003

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BANCROFT

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LEANNE BANCROFT / 06/10/2013

View Document

28/08/1428 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/02/137 February 2013 SECRETARY'S CHANGE OF PARTICULARS / AMANDA LOUISE JONES / 07/02/2013

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LOUISE JONES / 07/02/2013

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/08/1229 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LAZENBY / 04/08/2010

View Document

01/09/101 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LEANNE BANCROFT / 04/08/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/08/0819 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/08/0720 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/061 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/08/0431 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0430 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/08/0221 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 SECRETARY RESIGNED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: STANLEY LODGE 56 LITTLE HORTON LANE BRADFORD WEST YORKSHIRE BD5 0BS

View Document

17/08/9917 August 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/12/99

View Document

16/08/9916 August 1999 SECRETARY RESIGNED

View Document

16/08/9916 August 1999 REGISTERED OFFICE CHANGED ON 16/08/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 NEW SECRETARY APPOINTED

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 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