Advanced company searchLink opens in new window

SMART INFO TECH LIMITED

Company number 06386227

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Sep 2014 TM02 Termination of appointment of Barry Weaver as a secretary on 16 September 2014
17 Sep 2014 TM02 Termination of appointment of Barry Weaver as a secretary on 16 September 2014
13 Aug 2014 CH01 Director's details changed for Mr James Howard Wilson on 13 August 2014
13 Aug 2014 CH01 Director's details changed for Mr James Howard Wilson on 13 August 2014
05 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
30 Jun 2014 CH03 Secretary's details changed for Mr Barry Weaver on 26 June 2014
27 Jun 2014 CH01 Director's details changed for Mr Barry James Weaver on 26 June 2014
27 Jun 2014 CH01 Director's details changed for Mr James Howard Wilson on 26 June 2014
27 Jun 2014 CH01 Director's details changed for Mr Nicholas Andrew Cheetham on 26 June 2014
27 Jun 2014 CH01 Director's details changed for Mr Christopher Philip Quayle on 26 June 2014
07 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 43,295
24 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Apr 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Christopher Quayle
08 Apr 2013 CH01 Director's details changed for Mr Christopher Philip Quayle on 8 April 2013
28 Feb 2013 AP01 Appointment of Mr Nicholas Andrew Cheetham as a director
28 Feb 2013 AP01 Appointment of Mr Christopher Philip Quayle as a director
  • ANNOTATION A second filed AP01 was registered on 26/04/2013
28 Feb 2013 AP01 Appointment of Mr James Howard Wilson as a director
04 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
04 Oct 2012 AD02 Register inspection address has been changed from C/O Mr B Weaver Po Box Evans Way Unit 2B Pendle Court Shotton Deeside Clwyd CH5 1QJ United Kingdom
05 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
29 Nov 2011 CH01 Director's details changed for Mr Barry Weaver on 25 November 2011
29 Nov 2011 CH03 Secretary's details changed for Mr Barry Weaver on 25 November 2011
07 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
07 Oct 2011 AD02 Register inspection address has been changed from C/O Mr B Weaver Po Box Evans Way Unit 2B Rowleys Park Shotton Deeside Clwyd CH5 1QJ United Kingdom
22 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010