SMART IT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-03-25 delete source_ip 45.11.218.89
2024-03-25 insert source_ip 5.255.58.229
2023-08-11 insert address Drury House 3 Drury Lane Rugby CV21 3DE
2023-08-11 insert phone +44 (1788) 298450
2023-06-13 update statutory_documents DIRECTOR APPOINTED MR JONATHAN DAVID BULLEN
2023-05-15 update statutory_documents DIRECTOR APPOINTED MR BARRY HOWARD BULLEN
2023-04-30 insert address 17 St Peters Place, Fleetwood, Lancashire FY7 6EB
2023-04-30 insert address 44d Progress Business Park Orders Lane Kirkham Preston Lancashire PR4 2TZ
2023-04-30 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2023-04-30 insert alias The Smart IT Ltd
2023-04-30 insert fax 01625 524510
2023-04-30 insert phone 0303 123 1113
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES
2022-12-22 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-11-22 insert sales_emails sa..@smart-ltd.co.uk
2022-11-22 delete address 44d Progress Business Park Orders Lane Kirkham PR4 2TZ United Kingdom
2022-11-22 delete index_pages_linkeddomain youtube.com
2022-11-22 insert address 17, St Peters Place, Lancashire, FY7 6EB
2022-11-22 insert address 4, Redheughs Rigg South Gyle Edinburgh EH12 9DQ
2022-11-22 insert address Arnott House 12-16 Bridge Street Belfast BT1 1LU
2022-11-22 insert address Progress Business Park Orders Lane Kirkham Lancashire PR4 2TZ
2022-11-22 insert address Suite 170, 422 Richards Street Vancouver British Columbia Canada V68 2ZA
2022-11-22 insert email sa..@smart-ltd.co.uk
2022-11-22 insert phone +1 (604) 305 1616
2022-11-22 insert phone +44 (1253) 531 230
2022-11-22 insert registration_number 07142010
2022-11-22 update founded_year null => 2011
2022-11-22 update primary_contact 44d Progress Business Park Orders Lane Kirkham PR4 2TZ United Kingdom => 17, St Peters Place, Lancashire, FY7 6EB
2022-06-18 delete address 111 Piccadilly Manchester M1 2NY
2022-06-18 delete address 4, Redheughs Rigg South Gyle Edinburgh EH12 9DQ
2022-06-18 delete address Northern Ireland Arnott House 12-16 Bridge Street Belfast BT1 1LU
2022-06-18 delete address Progress Business Park Orders Lane Kirkham Lancashire PR4 2TZ
2022-06-18 delete address Suite 170, 422 Richards Street Vancouver British Columbia Canada V68 2ZA
2022-06-18 delete phone +1 (604) 305 1616
2022-06-18 delete phone +44 (1253) 531230
2022-06-18 delete phone +44 (131) 569 0002
2022-06-18 delete phone +44 (161) 961 0050
2022-06-18 delete phone +44 (289) 691 1050
2022-04-17 delete contact_pages_linkeddomain google.com
2022-04-17 delete source_ip 45.11.218.254
2022-04-17 insert source_ip 45.11.218.89
2022-03-17 delete phone +44 (844) 811 8270
2022-03-17 delete phone 0844 811 8270
2022-03-17 insert phone +44 (1253) 531230
2022-03-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-11-30
2022-02-17 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-02-28
2021-08-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-08-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-08-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-08-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-08-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-08-04 update statutory_documents 01/06/21 STATEMENT OF CAPITAL GBP 28
2021-08-04 update statutory_documents 01/06/21 STATEMENT OF CAPITAL GBP 28
2021-08-04 update statutory_documents 01/06/21 STATEMENT OF CAPITAL GBP 28
2021-08-04 update statutory_documents 01/06/21 STATEMENT OF CAPITAL GBP 28
2021-08-04 update statutory_documents 01/06/21 STATEMENT OF CAPITAL GBP 28
2021-07-03 delete address 44D Progress Business Park Orders Lane Kirkham Lancashire PR4 2TZ
2021-07-03 delete address Suite 170, 422 Richards Street Vancouver British Columbia Canada V6B 2Z4
2021-07-03 delete phone 0131 350 0053
2021-07-03 delete phone 0131 569 0002
2021-07-03 delete phone 0161 961 0050
2021-07-03 delete source_ip 172.67.147.133
2021-07-03 delete source_ip 104.21.28.198
2021-07-03 insert address Northern Ireland Arnott House 12-16 Bridge Street Belfast BT1 1LU
2021-07-03 insert alias Smart Information Technologies Limited (UK)
2021-07-03 insert phone +44 (289) 691 1050
2021-07-03 insert source_ip 45.11.218.254
2021-04-07 update account_category null => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-19 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2021-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-02-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BARRY HOWARD BULLEN / 05/02/2021
2021-02-02 delete source_ip 104.31.86.135
2021-02-02 delete source_ip 104.31.87.135
2021-02-02 insert address Suite 170, 422 Richards Street Vancouver British Columbia Canada V68 2ZA
2021-02-02 insert index_pages_linkeddomain youtube.com
2021-02-02 insert phone +44 (131) 569 0002
2021-02-02 insert phone +44 (161) 961 0050
2021-02-02 insert phone +44 (844) 811 8270
2021-02-02 insert source_ip 104.21.28.198
2020-10-01 delete source_ip 45.11.218.89
2020-10-01 insert source_ip 172.67.147.133
2020-10-01 insert source_ip 104.31.86.135
2020-10-01 insert source_ip 104.31.87.135
2020-07-24 delete source_ip 159.253.208.200
2020-07-24 insert source_ip 45.11.218.89
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2020-01-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BULLEN / 21/01/2020
2020-01-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY HOWARD BULLEN
2020-01-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BARRY HOWARD BULLEN / 01/11/2019
2020-01-12 update robots_txt_status smart-ltd.co.uk: 200 => 404
2020-01-12 update robots_txt_status www.smart-ltd.co.uk: 200 => 404
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-09-12 insert phone 0131 350 0053
2019-05-12 delete source_ip 31.193.10.175
2019-05-12 insert source_ip 159.253.208.200
2019-04-11 delete phone (555) 432 2365
2019-03-09 delete alias Smart Information Technologies Ltd
2019-03-09 insert alias Smart Information Technologies Limited
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-12-30 insert address Suite 170, 422 Richards Street Vancouver British Columbia Canada V6B 2Z4
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-10-10 delete industry_tag resource planning consulting
2018-10-10 insert address Suite 170, 422 Richards Street Vancouver British Columbia Canada
2018-10-10 insert phone +1 (604) 305 1616
2018-09-02 delete source_ip 78.109.171.171
2018-09-02 insert industry_tag resource planning consulting
2018-09-02 insert source_ip 31.193.10.175
2018-07-24 delete source_ip 31.193.10.175
2018-07-24 insert address 4, Redheughs Rigg South Gyle Edinburgh EH12 9DQ
2018-07-24 insert career_pages_linkeddomain odoo.com
2018-07-24 insert casestudy_pages_linkeddomain odoo.com
2018-07-24 insert index_pages_linkeddomain odoo.com
2018-07-24 insert phone 0131 569 0002
2018-07-24 insert solution_pages_linkeddomain bit.ly
2018-07-24 insert solution_pages_linkeddomain odoo.com
2018-07-24 insert source_ip 78.109.171.171
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-12-11 delete about_pages_linkeddomain odoo.com
2017-12-11 delete casestudy_pages_linkeddomain odoo.com
2017-12-11 delete contact_pages_linkeddomain odoo.com
2017-12-11 delete index_pages_linkeddomain odoo.com
2017-12-11 delete solution_pages_linkeddomain odoo.com
2017-12-11 delete terms_pages_linkeddomain odoo.com
2017-12-10 update account_category TOTAL EXEMPTION SMALL => null
2017-12-10 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-10 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-06-12 insert address 111 Piccadilly Manchester M1 2NY
2017-06-12 insert phone 0161 9610050
2017-04-26 update statutory_documents DISS40 (DISS40(SOAD))
2017-04-25 update statutory_documents FIRST GAZETTE
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-15 delete source_ip 159.253.208.211
2017-02-15 insert source_ip 31.193.10.175
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-06 delete address 29 Progress Business Park Orders Lane Kirkham Lancashire PR4 2TZ
2016-11-30 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-08-03 update statutory_documents DIRECTOR APPOINTED MR ROBERT IAN TEMPLETON
2016-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULINE BULLEN
2016-07-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULINE BULLEN
2016-05-13 update returns_last_madeup_date 2015-02-01 => 2016-02-01
2016-05-13 update returns_next_due_date 2016-02-29 => 2017-03-01
2016-03-15 update statutory_documents 01/02/16 FULL LIST
2016-03-02 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-03-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-03-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-03-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-03-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-03-02 update statutory_documents 24/02/15 STATEMENT OF CAPITAL GBP 68
2016-03-02 update statutory_documents 24/02/15 STATEMENT OF CAPITAL GBP 68
2016-03-02 update statutory_documents 24/02/15 STATEMENT OF CAPITAL GBP 68
2016-03-02 update statutory_documents 24/02/15 STATEMENT OF CAPITAL GBP 68
2016-02-25 update statutory_documents 01/03/15 STATEMENT OF CAPITAL GBP 78
2016-01-30 delete address 30 Progress Business Park, Orders Lane, Kirkham, Lancashire, PR4 2TZ
2016-01-30 insert address 44D Progress Business Park, Orders Lane, Kirkham, Lancashire, PR4 2TZ
2015-11-26 insert address 111 Piccadilly Manchester M1 2NY
2015-09-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-09-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-08-12 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-06-08 insert contact_pages_linkeddomain twitter.com
2015-05-11 insert address 30 Progress Business Park Orders Lane Kirkham Lancashire PR4 2TZ
2015-05-08 update returns_last_madeup_date 2014-02-01 => 2015-02-01
2015-05-08 update returns_next_due_date 2015-03-01 => 2016-02-29
2015-04-27 update statutory_documents 01/02/15 FULL LIST
2015-04-07 insert client M3
2014-10-13 delete address Rear 17 Market Place, Poulton - Le - Fylde, Lancashire, FY6 7AS
2014-10-13 delete address Rear of 17 Market Place Poulton Le Fylde, Lancashire, FY6 7AS
2014-10-13 insert address 29 Progress Business Park, Orders Lane, Kirkham, Lancashire, PR4 2TZ
2014-07-08 update website_status FlippedRobots => OK
2014-07-08 insert address 111 Picadilly Manchester M1 2NY
2014-07-08 insert alias Smart Information Technologies Ltd.
2014-07-08 insert client Inspired Energy
2014-07-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-07-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-06-26 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-05-29 update website_status OK => FlippedRobots
2014-03-08 delete address 17 ST PETERS PLACE FLEETWOOD LANCASHIRE UNITED KINGDOM FY7 6EB
2014-03-08 insert address 17 ST PETERS PLACE FLEETWOOD LANCASHIRE FY7 6EB
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-01 => 2014-02-01
2014-03-08 update returns_next_due_date 2014-03-01 => 2015-03-01
2014-02-19 update statutory_documents 01/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-28 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-08-20 delete source_ip 109.108.132.76
2013-08-20 insert source_ip 159.253.208.211
2013-07-08 update website_status DNSError => OK
2013-07-08 insert address Rear 17 Market Place, Poulton - Le - Fylde, Lancashire, FY6 7AS
2013-06-25 update returns_last_madeup_date 2012-02-01 => 2013-02-01
2013-06-25 update returns_next_due_date 2013-03-01 => 2014-03-01
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-05-29 update website_status OK => DNSError
2013-05-16 delete alias Smart Information Technologies Ltd
2013-05-16 delete index_pages_linkeddomain smartonlinebackup.co.uk
2013-03-25 update statutory_documents 01/02/13 FULL LIST
2013-01-19 update website_status FlippedRobotsTxt
2012-11-20 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-11-14 update statutory_documents ADOPT ARTICLES 14/02/2012
2012-11-09 update statutory_documents 14/02/12 STATEMENT OF CAPITAL GBP 94
2012-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE BULLEN / 17/10/2012
2012-05-25 update statutory_documents DIRECTOR APPOINTED MRS PAULINE BULLEN
2012-05-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN BULLEN
2012-02-28 update statutory_documents 01/02/12 FULL LIST
2011-11-01 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-07-26 update statutory_documents 10/02/11 STATEMENT OF CAPITAL GBP 84
2011-07-26 update statutory_documents 10/02/11 STATEMENT OF CAPITAL GBP 84
2011-07-26 update statutory_documents 10/02/11 STATEMENT OF CAPITAL GBP 84
2011-07-26 update statutory_documents 10/02/11 STATEMENT OF CAPITAL GBP 84
2011-07-25 update statutory_documents 10/02/11 STATEMENT OF CAPITAL GBP 84
2011-05-23 update statutory_documents SECRETARY APPOINTED MRS PAULINE BULLEN
2011-05-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLA MYERSCOUGH
2011-02-15 update statutory_documents 01/02/11 FULL LIST
2010-11-09 update statutory_documents 01/08/10 STATEMENT OF CAPITAL GBP 34
2010-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA MYERSCOUGH
2010-05-24 update statutory_documents DIRECTOR APPOINTED JONATHAN DAVID BULLEN
2010-02-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION