SMART OFFICE SOLUTION - History of Changes


DateDescription
2025-02-01 delete otherexecutives Gary Smart
2025-02-01 delete otherexecutives Melissa Smart
2025-02-01 insert ceo Gary Smart
2025-02-01 delete address Smart House Unit 2&3, Nepicar Park, London Road, Wrotham, Kent, TN15 7AF
2025-02-01 delete fax 0871 4235196
2025-02-01 delete person Beth Denyer
2025-02-01 delete person Brett Webb
2025-02-01 delete person Dave Mitchell
2025-02-01 delete person Helen King
2025-02-01 delete person James Hawkins
2025-02-01 delete person Jessica Smart
2025-02-01 delete person John McKay
2025-02-01 delete person Keiron McGill
2025-02-01 delete person Kevin Phillipson
2025-02-01 delete person Marcia Gunner
2025-02-01 delete person Matt Phaure
2025-02-01 delete person Rob Morrison
2025-02-01 delete person Sarah Hatch
2025-02-01 delete person Tom Elliott
2025-02-01 delete person Yasmin Denyer
2025-02-01 insert address Smart House Unit 2&3, Nepicar Park, London Road, Sevenoaks, Kent, TN15 7AF
2025-02-01 insert person Bethan Denyer
2025-02-01 insert person Connor Phillipson
2025-02-01 insert person Emma Taylor
2025-02-01 insert person Imogen Mearns
2025-02-01 insert person Isabel Pembroke
2025-02-01 insert person James Miles
2025-02-01 insert person John Rendle
2025-02-01 insert person Jordan Crouch
2025-02-01 insert person Jordy Robins
2025-02-01 insert person Josh Davidson
2025-02-01 insert person Mark Cutler
2025-02-01 insert person Micky Mantle
2025-02-01 insert person Peter Bothma
2025-02-01 insert person Ryan Boorman
2025-02-01 insert person Sue Duffy
2025-02-01 insert person Taj Janday
2025-02-01 insert person Tim Mauritis
2025-02-01 update person_title Callum Ashman: Member of the Print Shop Team; Production Assistant Medway City Estate => Production Assistant
2025-02-01 update person_title Carl Mitchell: Member of the Print Shop Team; Print Shop Sales / Director Medway City Estate => Public Sector Business Development Manager; Member of the Sales Team
2025-02-01 update person_title Chey Hodder: Sales Manager Essex; Member of the Sales Team => Business Development Consultant Essex; Member of the Sales Team
2025-02-01 update person_title Courtney Ballard: Installation / Engineer Sevenoaks; Member of the Service Team => Member of the Service Team; Service Technician Sevenoaks
2025-02-01 update person_title Gary Smart: Managing Director Sevenoaks; Director => CEO
2025-02-01 update person_title Hayley Ponting: Member of the Service Team; Service Co - Ordinator Essex => Branch Admin Manager Essex; Member of the Service Team
2025-02-01 update person_title Helen Goodwin: Sales Order Processing Sevenoaks; Member of the Service Team => Public Sector Business Development Consultant; Member of the Sales Team
2025-02-01 update person_title Joanne Mitchell: Member of the Print Shop Team; Print Shop Manager Medway City Estate => Print Shop Manager
2025-02-01 update person_title Joe Chiuchiolo: Sales Manager Sevenoaks; Member of the Sales Team => Business Development Manager Sevenoaks; Member of the Sales Team
2025-02-01 update person_title John Gunning: Engineer Essex; Member of the Service Team => Service Technician Essex / Sales Support; Member of the Service Team
2025-02-01 update person_title John Steward: Engineer Essex; Member of the Service Team => Member of the Service Team; Service Technician Essex
2025-02-01 update person_title Jordan Roberts: Senior Service Technician Sevenoaks; Member of the Service Team => Member of the Service Team; Service Technician Sevenoaks
2025-02-01 update person_title Matt Newman: Sales Director Smart Office South East Sevenoaks; Member of the Sales Team => Managing Director Sevenoaks
2025-02-01 update person_title Melissa Smart: Director; Director & Company Secretary Sevenoaks => Director Sevenoaks
2025-02-01 update person_title Michelle Larkin: Member of the Finance Team; Office & Finance Manager Sevenoaks => Member of the Finance Team; Company Secretary & Director Sevenoaks
2025-02-01 update person_title Oliver Weatherburn: Member of the Finance Team; Finance Apprentice Sevenoaks => Member of the Finance Team; Finance Supervisor Sevenoaks
2025-02-01 update person_title Olivia Campbell: Member of the Print Shop Team; Production Assistant Medway City Estate / Head Office and Logistics => Member of the Finance Team; Finance Administrator Sevenoaks
2025-02-01 update person_title Paul Riddlestone: Senior Service Technician Sevenoaks; Member of the Service Team => Member of the Service Team; Service Technician Sevenoaks
2025-02-01 update person_title Richard Brock: Member of the Service Team; IT & Service Manager Sevenoaks => Service Director Sevenoaks; Member of the Service Team
2025-02-01 update person_title Richard Sawyer: Member of the Sales Team; Head of Sales Sevenoaks => Member of the Service Team; Commercial Director Sevenoaks
2025-02-01 update person_title Steve Aiston: Sales Manager Sevenoaks; Member of the Sales Team => Business Development Manager Sevenoaks; Member of the Sales Team
2025-02-01 update primary_contact Smart House Unit 2&3, Nepicar Park, London Road, Wrotham, Kent, TN15 7AF => Smart House Unit 2&3, Nepicar Park, London Road, Sevenoaks, Kent, TN15 7AF
2024-08-29 update statutory_documents DIRECTOR APPOINTED MR MATTHEW KENNETH NEWMAN
2024-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN SMART / 21/08/2024
2024-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE LARKIN / 15/08/2024
2024-08-14 update statutory_documents DIRECTOR APPOINTED MISS MICHELLE LARKIN
2024-08-13 update statutory_documents SECRETARY APPOINTED MISS MICHELLE LARKIN
2024-08-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MELISSA SMART
2024-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/24, NO UPDATES
2024-05-23 insert alias SMART OFFICE GROUP SOLUTIONS LTD
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-02-29 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-21 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES
2023-01-03 update statutory_documents ARTICLES OF ASSOCIATION
2023-01-03 update statutory_documents ADOPT ARTICLES 12/12/2022
2022-07-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-07-07 update accounts_next_due_date 2022-07-30 => 2023-04-30
2022-06-21 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, NO UPDATES
2021-06-23 delete about_pages_linkeddomain boostonline.co.uk
2021-06-23 delete address Smart House Unit 1, Meridian Trading Estate, 20 Bugsby's Way, Charlton, London, SE7 7SJ
2021-06-23 delete address The Dairy, Walls Lane Crickham, Somerset, BS28 4JT
2021-06-23 delete casestudy_pages_linkeddomain boostonline.co.uk
2021-06-23 delete contact_pages_linkeddomain boostonline.co.uk
2021-06-23 delete index_pages_linkeddomain boostonline.co.uk
2021-06-23 delete service_pages_linkeddomain boostonline.co.uk
2021-06-23 delete source_ip 35.214.8.203
2021-06-23 delete terms_pages_linkeddomain boostonline.co.uk
2021-06-23 insert about_pages_linkeddomain smartprintservice.co.uk
2021-06-23 insert address Smart House 1 Creswell Park Blackheath London, SE3 9RD
2021-06-23 insert casestudy_pages_linkeddomain smartprintservice.co.uk
2021-06-23 insert contact_pages_linkeddomain smartprintservice.co.uk
2021-06-23 insert service_pages_linkeddomain smartprintservice.co.uk
2021-06-23 insert source_ip 151.101.194.159
2021-06-23 insert terms_pages_linkeddomain smartprintservice.co.uk
2021-06-23 update website_status FlippedRobots => OK
2021-06-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-06-07 update accounts_next_due_date 2021-07-30 => 2022-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-30
2021-05-07 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-04-23 update website_status OK => FlippedRobots
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES
2021-02-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY STEPHEN SMART / 01/02/2021
2020-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN SMART / 20/04/2020
2020-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JAYNE SMART / 19/05/2020
2020-04-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES
2020-03-13 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-04-30
2019-07-01 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-05-07 update account_ref_day 31 => 30
2019-05-07 update accounts_next_due_date 2019-04-30 => 2019-07-31
2019-04-30 update statutory_documents PREVSHO FROM 31/07/2018 TO 30/07/2018
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2019-02-07 update num_mort_outstanding 2 => 1
2019-02-07 update num_mort_satisfied 0 => 1
2018-12-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-06-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-04-30
2018-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN NEBBELING
2018-05-11 update accounts_next_due_date 2018-04-30 => 2018-05-31
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES
2018-03-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY STEPHEN SMART / 27/03/2017
2018-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MARK NEBBELING / 06/04/2017
2017-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN SMART / 01/09/2013
2017-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JAYNE SMART / 01/09/2013
2017-05-07 delete address UNIT 14, ACCESS 4:20 BELLINGHAM WAY AYLESFORD KENT ME20 7HP
2017-05-07 insert address UNITS 2 & 3 NEPICAR PARK LONDON ROAD WROTHAM KENT ENGLAND TN15 7AF
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-05-07 update registered_address
2017-04-29 update statutory_documents 31/07/16 TOTAL EXEMPTION FULL
2017-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MARK NEBBELING / 27/03/2017
2017-04-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MELISSA SMART / 27/03/2017
2017-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2017 FROM, UNIT 14, ACCESS 4:20 BELLINGHAM WAY, AYLESFORD, KENT, ME20 7HP
2017-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN SMART / 27/03/2017
2017-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JAYNE SMART / 27/03/2017
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-13 update returns_last_madeup_date 2015-02-21 => 2016-02-21
2016-05-13 update returns_next_due_date 2016-03-20 => 2017-03-21
2016-04-25 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-03-09 update statutory_documents 21/02/16 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-05-31 => 2016-04-30
2015-05-08 update returns_last_madeup_date 2014-02-21 => 2015-02-21
2015-04-07 delete address UNIT 10 ACCESS 4:20 BELLINGHAM WAY LARKFIELD MAIDSTONE KENT ME20 6XS
2015-04-07 insert address UNIT 14, ACCESS 4:20 BELLINGHAM WAY AYLESFORD KENT ME20 7HP
2015-04-07 update accounts_next_due_date 2015-04-30 => 2015-05-31
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-21 => 2016-03-20
2015-03-24 update statutory_documents 21/02/15 FULL LIST
2015-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2015 FROM, UNIT 10 ACCESS 4:20 BELLINGHAM WAY, LARKFIELD, MAIDSTONE, KENT, ME20 6XS
2015-03-16 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-02-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MELISSA SMART / 28/02/2014
2015-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JAYNE SMART / 28/02/2014
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-28 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-21 => 2014-02-21
2014-04-07 update returns_next_due_date 2014-03-21 => 2015-03-21
2014-03-05 update statutory_documents 21/02/14 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-25 update returns_last_madeup_date 2012-02-21 => 2013-02-21
2013-06-25 update returns_next_due_date 2013-03-21 => 2014-03-21
2013-06-22 update num_mort_charges 1 => 2
2013-06-22 update num_mort_outstanding 1 => 2
2013-06-21 update accounts_last_madeup_date 2010-07-31 => 2011-07-31
2013-06-21 update accounts_next_due_date 2012-04-30 => 2013-04-30
2013-04-30 update statutory_documents 21/02/13 FULL LIST
2013-04-08 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN SMART / 12/11/2012
2013-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN SMART / 12/11/2012
2013-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JAYNE SMART / 12/11/2012
2013-03-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MELISSA SMART / 12/11/2012
2012-08-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-21 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-04-20 update statutory_documents SECOND FILING WITH MUD 21/02/12 FOR FORM AR01
2012-04-16 update statutory_documents DIRECTOR APPOINTED MR GAVIN NEBBELING
2012-04-16 update statutory_documents 21/02/12 FULL LIST
2011-11-07 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10
2011-09-14 update statutory_documents 21/02/11 FULL LIST AMEND
2011-09-09 update statutory_documents 21/02/11 STATEMENT OF CAPITAL GBP 100
2011-04-26 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-04-11 update statutory_documents 21/02/11 FULL LIST
2010-05-01 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2010-04-19 update statutory_documents 21/02/10 FULL LIST
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELISSA JAYNE DENYER / 01/02/2010
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SMART / 01/02/2010
2010-04-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MELISSA DENXER / 01/02/2010
2009-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2009 FROM, SUITE ONE 20 CHURCHILL SQUARE, KINGS HILL, WEST MALLING, KENT, ME19 4YU
2009-04-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-26 update statutory_documents RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-12-23 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2008 FROM, FINANCE HOUSE, 77 QUEENS ROAD, BUCKHURST HILL, ESSEX, IG9 5BW
2008-04-25 update statutory_documents APPOINTMENT TERMINATED DIRECTOR STUART GRIFFITHS
2008-04-15 update statutory_documents CURREXT FROM 29/02/2008 TO 31/07/2008
2008-03-18 update statutory_documents RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-09-05 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-28 update statutory_documents NEW SECRETARY APPOINTED
2007-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/07 FROM: SUITE 129, 70 CHURCHILL SQUARE BUSINESS, CENTRE, KINGS HILL, WEST, MALLING, KENT ME19 4YU
2007-02-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION