SMARTGUARD SECURITY - History of Changes


DateDescription
2025-01-30 delete person Hassan Raza
2025-01-30 insert about_pages_linkeddomain campaign.gov.uk
2025-01-30 insert career_pages_linkeddomain campaign.gov.uk
2025-01-30 insert contact_pages_linkeddomain campaign.gov.uk
2025-01-30 insert index_pages_linkeddomain campaign.gov.uk
2024-10-31 update statutory_documents 31/01/24 TOTAL EXEMPTION FULL
2024-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2024 FROM TCS HOUSE SPINDLE WAY CRAWLEY WEST SUSSEX RH10 1TG ENGLAND
2024-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ALBERT FRYARS / 06/07/2024
2024-08-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RONALD ALBERT FRYARS / 06/07/2024
2024-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/24, WITH UPDATES
2024-06-21 insert person Hassan Raza
2023-10-12 delete managingdirector Ronnie Fryers
2023-10-12 insert managingdirector Ronnie Fryars
2023-10-12 delete person Janine Harris
2023-10-12 delete person Matt Rose
2023-10-12 delete person Ronnie Fryers
2023-10-12 insert person Alexandru Dumitrache
2023-10-12 insert person James Newell
2023-10-12 insert person Ronnie Fryars
2023-07-20 delete source_ip 34.251.201.224
2023-07-20 delete source_ip 34.253.101.190
2023-07-20 delete source_ip 54.194.170.100
2023-07-20 insert source_ip 63.35.51.142
2023-07-20 insert source_ip 34.249.200.254
2023-07-20 insert source_ip 52.17.119.105
2023-07-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-07-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2023-06-30 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2022-09-08 insert index_pages_linkeddomain mi5.gov.uk
2022-08-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-08-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-07-18 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-07-06 delete source_ip 3.248.8.137
2022-07-06 delete source_ip 52.49.198.28
2022-07-06 delete source_ip 52.212.43.230
2022-07-06 insert source_ip 34.251.201.224
2022-07-06 insert source_ip 34.253.101.190
2022-07-06 insert source_ip 54.194.170.100
2022-03-23 delete phone +44 01293 410165
2022-03-23 delete phone 01293 410165
2022-03-23 insert about_pages_linkeddomain peaceofmindsecurityconsultants.co.uk
2022-03-23 update person_description Matt Rose => Matt Rose
2021-10-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-10-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-09-13 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2021-04-16 delete source_ip 217.194.218.202
2021-04-16 insert source_ip 3.248.8.137
2021-04-16 insert source_ip 52.49.198.28
2021-04-16 insert source_ip 52.212.43.230
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-30 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-09-19 update website_status Disallowed => OK
2020-09-19 delete person Rob Wall
2020-09-19 delete person Vikki Wheatcroft
2020-09-19 delete source_ip 185.161.16.2
2020-09-19 insert person Nicky Radford
2020-09-19 insert source_ip 217.194.218.202
2020-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2020-07-07 update website_status FlippedRobots => Disallowed
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-12 update website_status FailedRobots => FlippedRobots
2020-05-28 update website_status Disallowed => FailedRobots
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-30 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES
2019-04-01 update website_status FlippedRobots => Disallowed
2019-03-02 update website_status OK => FlippedRobots
2018-12-12 delete otherexecutives Turker Ozan
2018-12-12 delete person Turker Ozan
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-03-07 update num_mort_charges 1 => 2
2018-03-07 update num_mort_outstanding 0 => 1
2018-02-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051698920002
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-30 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-10-17 delete person Louise du Cros
2017-10-17 insert person Janine Harris
2017-10-17 insert person Vikki Wheatcroft
2017-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES
2017-07-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL TILLSON
2017-07-03 delete source_ip 83.223.124.9
2017-07-03 insert source_ip 185.161.16.2
2017-02-09 update num_mort_outstanding 1 => 0
2017-02-09 update num_mort_satisfied 0 => 1
2017-01-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-20 insert general_emails in..@smartguardsecurity.com
2016-12-20 delete address TSC House Spindle Way Crawley RH101TG
2016-12-20 delete fax 01293 410166
2016-12-20 delete index_pages_linkeddomain peaceofmindsecurityconsultants.com
2016-12-20 delete source_ip 54.246.209.120
2016-12-20 insert address Spindle Way Crawley West Sussex RH10 1TG
2016-12-20 insert alias SmartGuard Security Ltd
2016-12-20 insert email in..@smartguardsecurity.com
2016-12-20 insert source_ip 83.223.124.9
2016-12-20 update primary_contact TSC House Spindle Way Crawley RH10 1TG => Spindle Way Crawley West Sussex RH10 1TG
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-30 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-07-07 delete person Carrie Brown
2016-07-07 delete person Colin Weedon
2016-07-07 delete person Richard Cohen
2016-07-07 insert person Louise du Cros
2016-07-07 insert person Matt Rose
2016-03-30 delete address Sutherland House Russell Way Crawley RH10 1UH
2016-02-09 insert address TSC House Spindle Way Crawley RH10 1TG
2016-01-08 delete address FIRST FLOOR, SUTHERLAND HOUSE RUSSELL WAY CRAWLEY WEST SUSSEX RH10 1UH
2016-01-08 insert address TCS HOUSE SPINDLE WAY CRAWLEY WEST SUSSEX ENGLAND RH10 1TG
2016-01-08 update registered_address
2015-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2015 FROM FIRST FLOOR, SUTHERLAND HOUSE RUSSELL WAY CRAWLEY WEST SUSSEX RH10 1UH
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-31 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-07-05 => 2015-07-05
2015-09-08 update returns_next_due_date 2015-08-02 => 2016-08-02
2015-08-18 update statutory_documents 05/07/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-08-13 insert about_pages_linkeddomain peaceofmindsecurityconsultants.co.uk
2014-08-13 insert contact_pages_linkeddomain peaceofmindsecurityconsultants.co.uk
2014-08-13 insert index_pages_linkeddomain peaceofmindsecurityconsultants.co.uk
2014-08-13 insert index_pages_linkeddomain peaceofmindsecurityconsultants.com
2014-08-13 insert index_pages_linkeddomain rsspump.com
2014-08-07 delete address FIRST FLOOR, SUTHERLAND HOUSE RUSSELL WAY CRAWLEY WEST SUSSEX UNITED KINGDOM RH10 1UH
2014-08-07 insert address FIRST FLOOR, SUTHERLAND HOUSE RUSSELL WAY CRAWLEY WEST SUSSEX RH10 1UH
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-05 => 2014-07-05
2014-08-07 update returns_next_due_date 2014-08-02 => 2015-08-02
2014-07-21 update statutory_documents 05/07/14 FULL LIST
2014-05-27 delete about_pages_linkeddomain peaceofmindsecurityconsultants.co.uk
2014-05-27 delete contact_pages_linkeddomain peaceofmindsecurityconsultants.co.uk
2014-05-27 delete index_pages_linkeddomain peaceofmindsecurityconsultants.co.uk
2014-05-27 delete index_pages_linkeddomain peaceofmindsecurityconsultants.com
2014-04-20 delete source_ip 83.223.124.9
2014-04-20 insert source_ip 54.246.209.120
2014-03-18 delete general_emails in..@smartguardsecurity.com
2014-03-18 delete address Sutherland House Russell Way Crawley West Sussex RH10 1UH
2014-03-18 delete email in..@smartguardsecurity.com
2014-03-18 delete index_pages_linkeddomain icon-digital.co.uk
2014-03-18 insert address Sutherland House Russell Way Crawley RH10 1UH
2014-03-18 insert index_pages_linkeddomain peaceofmindsecurityconsultants.com
2014-03-18 insert phone 0800 980 4037
2014-03-18 insert vat 998 4869 20
2014-03-18 update primary_contact Sutherland House Russell Way Crawley West Sussex RH10 1UH => Sutherland House Russell Way Crawley RH10 1UH
2014-03-18 update robots_txt_status www.smartguardsecurity.com: 200 => 404
2013-11-28 delete source_ip 81.21.75.95
2013-11-28 insert source_ip 83.223.124.9
2013-10-17 update website_status DNSError => OK
2013-09-06 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-09-06 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-08-19 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-05 => 2013-07-05
2013-08-01 update returns_next_due_date 2013-08-02 => 2014-08-02
2013-07-17 update statutory_documents 05/07/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 80100 - Private security activities
2013-06-22 update returns_last_madeup_date 2011-07-05 => 2012-07-05
2013-06-22 update returns_next_due_date 2012-08-02 => 2013-08-02
2013-05-18 update website_status OK => DNSError
2013-01-19 update website_status FlippedRobotsTxt
2012-10-28 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-08-28 update statutory_documents 05/07/12 FULL LIST
2011-10-04 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-07-30 update statutory_documents 05/07/11 FULL LIST
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ALBERT FRYARS / 01/08/2010
2010-09-06 update statutory_documents CURREXT FROM 31/07/2010 TO 31/01/2011
2010-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 14 SOUTHGATE DRIVE, SOUTHGATE CRAWLEY WEST SUSSEX RH10 6HD
2010-09-01 update statutory_documents SECRETARY APPOINTED MR NIGEL TILLSON
2010-09-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL TILLSON
2010-09-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KIM TILLSON
2010-07-22 update statutory_documents 05/07/10 FULL LIST
2010-05-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-22 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2010-04-19 update statutory_documents DIRECTOR APPOINTED MR RONALD ALBERT FRYARS
2009-07-13 update statutory_documents RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-04-17 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-28 update statutory_documents RETURN MADE UP TO 05/07/08; NO CHANGE OF MEMBERS
2008-05-15 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-07-31 update statutory_documents RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-06-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-10 update statutory_documents RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-07-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-22 update statutory_documents RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-04-27 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-27 update statutory_documents NEW SECRETARY APPOINTED
2004-07-05 update statutory_documents DIRECTOR RESIGNED
2004-07-05 update statutory_documents SECRETARY RESIGNED
2004-07-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION