BORDER SAFEGUARD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/12/212 December 2021 Change of details for Mr John Cockburn Wheelans as a person with significant control on 2021-10-19

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

07/10/197 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 SECRETARY APPOINTED MRS KIRSTY LOUISE SKELDON

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, SECRETARY THOMAS ALLAN

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WHEELANS / 03/12/2018

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COCKBURN WHEELANS / 21/11/2018

View Document

21/11/1821 November 2018 SECRETARY'S CHANGE OF PARTICULARS / THOMAS ERIC ALLAN / 21/11/2018

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DILYS WHEELANS / 21/11/2018

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WHEELANS / 21/11/2018

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WHEELANS / 21/11/2018

View Document

13/11/1813 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

08/11/178 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM THE ENGINE HOUSE ETTRICK RIVERSIDE DUNSDALE ROAD SELKIRK TD7 5EB

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WHEELANS / 15/01/2014

View Document

08/01/158 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/12/1320 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM SAFEGUARD HOUSE UNIT 2, LINGLIE MILL SELKIRK TD7 5EB

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/12/1219 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WHEELANS / 01/04/2011

View Document

23/12/1123 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/12/1023 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/12/0918 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COCKBURN WHEELANS / 14/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DILYS WHEELANS / 14/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WHEELANS / 14/12/2009

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

09/06/079 June 2007 PARTIC OF MORT/CHARGE *****

View Document

22/12/0622 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

02/02/012 February 2001 REGISTERED OFFICE CHANGED ON 02/02/01 FROM: SAFEGUARD HOUSE WEST PORT SELKIRK SELKIRKSHIRE TD7 4DG

View Document

22/12/0022 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

02/02/982 February 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

26/01/9526 January 1995 REGISTERED OFFICE CHANGED ON 26/01/95 FROM: SAFEGUARD HOUSE WEST PORT SELKIRK TD7 4DG

View Document

20/12/9420 December 1994 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

19/12/9319 December 1993 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

13/01/9313 January 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

13/01/9313 January 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

03/01/923 January 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

03/01/923 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

14/01/9114 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

13/03/9013 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/02/8915 February 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

09/03/889 March 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

09/03/889 March 1988 RETURN MADE UP TO 25/12/87; FULL LIST OF MEMBERS

View Document

05/01/875 January 1987 RETURN MADE UP TO 14/12/86; FULL LIST OF MEMBERS

View Document

05/01/875 January 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

27/04/8327 April 1983 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/7920 November 1979 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