GUARDIAN HOLDINGS LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Cessation of Core Laboratories Coop B.V. as a person with significant control on 2023-12-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

11/03/2411 March 2024 Notification of Core Laboratories International B.V. as a person with significant control on 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-26 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Appointment of Mark Tattoli as a secretary on 2021-05-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MR LESLEY ALAN WEISNER

View Document

21/12/2021 December 2020 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WEST

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CREASEY MAXTED / 25/03/2020

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / CORE LABORATORIES COOPERATIEF U.A. / 12/12/2019

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR JAMES KURT FLOOD

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR EMYR-WYN FRANCIS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 PREVSHO FROM 30/03/2019 TO 31/12/2018

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE WATSON / 05/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM TMF CORPORATE ADMINISTRATION SERVICES LTD 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

31/10/1831 October 2018 ADOPT ARTICLES 22/10/2018

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR JEFFREY MICHAEL WEST

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORE LABORATORIES COOPERATIEF U.A.

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MRS JACQUELINE WATSON

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 6 ST. ANDREW STREET 5TH FLOOR LONDON EC4A 3AE ENGLAND

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM MERLIN HOUSE BRUNEL COURT VILLAGE FARM INDUSTRIAL ESTATE PYLE BRIDGEND MID GLAMORGAN CF33 6BL

View Document

19/10/1819 October 2018 CESSATION OF LDC (MANAGERS) LTD AS A PSC

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCALL

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK KERR

View Document

01/10/181 October 2018 ADOPT ARTICLES 19/09/2018

View Document

26/09/1826 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065189810002

View Document

22/08/1822 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

10/08/1810 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/07/1819 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065189810002

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR MARK ROBERT KERR

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN BINNIE

View Document

26/12/1726 December 2017 CESSATION OF EPI-V GP INVESTMENTS LLP (OC366282) AS A PSC

View Document

26/12/1726 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC (MANAGERS) LTD

View Document

01/12/171 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

18/10/1718 October 2017 06/10/17 STATEMENT OF CAPITAL GBP 29640.7

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, SECRETARY EMYR-WYN FRANCIS

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, SECRETARY EMYR-WYN FRANCIS

View Document

25/07/1725 July 2017 SECRETARY APPOINTED MR IAIN CREASEY MAXTED

View Document

22/06/1722 June 2017 ADOPT ARTICLES 25/05/2017

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HUTCHINSON

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN FORBES

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR KEVIN WOOD BINNIE

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR EMYR-WYN FRANCIS

View Document

04/03/164 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

13/01/1613 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK KEENAN

View Document

26/03/1526 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

22/01/1522 January 2015 SECRETARY APPOINTED MR EMYR-WYN FRANCIS

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, SECRETARY IAIN MAXTED

View Document

06/01/156 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

07/04/147 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR PATRICK GERARD KE

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GERARD KE / 25/07/2013

View Document

22/04/1322 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 25850

View Document

22/04/1322 April 2013 ADOPT ARTICLES 28/03/2013

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR JOHN CHRISTOPHER HUTCHINSON

View Document

09/04/139 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR SUZANNAH MAXTED

View Document

03/04/133 April 2013 DISS40 (DISS40(SOAD))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

28/03/1328 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR KEVIN JOHN FORBES

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KENT

View Document

26/04/1226 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR WILLIAM MCCALL

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

03/03/113 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 PREVSHO FROM 31/03/2010 TO 30/03/2010

View Document

21/05/1021 May 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

07/01/107 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

10/03/0910 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR APPOINTED MR STEPHEN KENT

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT PRESTON

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM MERLIN HOUSE BRUNEL COURT VILLAGE FARM INDUSTRIAL ESTATE PYLE BRIDGEND CF33 6BX

View Document

04/11/084 November 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

25/04/0825 April 2008 SHARE AGREEMENT OTC

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED ROBERT JOHN PRESTON

View Document

17/04/0817 April 2008 ADOPT ARTICLES 04/04/2008

View Document

17/04/0817 April 2008 GBP NC 2/10000 04/04/2008

View Document

17/04/0817 April 2008 NC INC ALREADY ADJUSTED 04/04/08

View Document

29/02/0829 February 2008 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