SMART OFFICE SOLUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-19 with updates

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

29/08/2429 August 2024 Appointment of Mr Matthew Kenneth Newman as a director on 2024-08-21

View Document

22/08/2422 August 2024 Director's details changed for Mr Gary Stephen Smart on 2024-08-21

View Document

15/08/2415 August 2024 Director's details changed for Miss Michelle Larkin on 2024-08-15

View Document

14/08/2414 August 2024 Appointment of Miss Michelle Larkin as a director on 2024-08-01

View Document

13/08/2413 August 2024 Appointment of Miss Michelle Larkin as a secretary on 2024-08-01

View Document

13/08/2413 August 2024 Termination of appointment of Melissa Smart as a secretary on 2024-08-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

26/01/2326 January 2023 Particulars of variation of rights attached to shares

View Document

26/01/2326 January 2023 Change of share class name or designation

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Memorandum and Articles of Association

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/05/217 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

10/02/2110 February 2021 PSC'S CHANGE OF PARTICULARS / MR GARY STEPHEN SMART / 01/02/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN SMART / 20/04/2020

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JAYNE SMART / 19/05/2020

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

13/03/2013 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/07/191 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

24/12/1824 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR GAVIN NEBBELING

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MR GARY STEPHEN SMART / 27/03/2017

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MARK NEBBELING / 06/04/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN SMART / 01/09/2013

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JAYNE SMART / 01/09/2013

View Document

29/04/1729 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

09/04/179 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MARK NEBBELING / 27/03/2017

View Document

09/04/179 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MELISSA SMART / 27/03/2017

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM, UNIT 14, ACCESS 4:20 BELLINGHAM WAY, AYLESFORD, KENT, ME20 7HP

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JAYNE SMART / 27/03/2017

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN SMART / 27/03/2017

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/03/169 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM, UNIT 10 ACCESS 4:20 BELLINGHAM WAY, LARKFIELD, MAIDSTONE, KENT, ME20 6XS

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/02/1525 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MELISSA SMART / 28/02/2014

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JAYNE SMART / 28/02/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/03/145 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JAYNE SMART / 12/11/2012

View Document

20/03/1320 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MELISSA SMART / 12/11/2012

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN SMART / 12/11/2012

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN SMART / 12/11/2012

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/04/1220 April 2012 SECOND FILING WITH MUD 21/02/12 FOR FORM AR01

View Document

16/04/1216 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR GAVIN NEBBELING

View Document

07/11/117 November 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10

View Document

14/09/1114 September 2011 21/02/11 FULL LIST AMEND

View Document

09/09/119 September 2011 21/02/11 STATEMENT OF CAPITAL GBP 100

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/04/1111 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA JAYNE DENYER / 01/02/2010

View Document

19/04/1019 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SMART / 01/02/2010

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MELISSA DENXER / 01/02/2010

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM, SUITE ONE 20 CHURCHILL SQUARE, KINGS HILL, WEST MALLING, KENT, ME19 4YU

View Document

30/04/0930 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/02/0926 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM, FINANCE HOUSE, 77 QUEENS ROAD, BUCKHURST HILL, ESSEX, IG9 5BW

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR STUART GRIFFITHS

View Document

15/04/0815 April 2008 CURREXT FROM 29/02/2008 TO 31/07/2008

View Document

18/03/0818 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: SUITE 129, 70 CHURCHILL SQUARE BUSINESS, CENTRE, KINGS HILL, WEST, MALLING, KENT ME19 4YU

View Document

21/02/0721 February 2007 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