DATAGUARDSMAN LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/05/2515 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
| 03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
| 03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
| 01/05/251 May 2025 | Total exemption full accounts made up to 2024-05-31 |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 17/05/2417 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
| 29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 04/10/234 October 2023 | Notification of Katharine Anne Lonsdale as a person with significant control on 2022-01-12 |
| 04/10/234 October 2023 | Cessation of Christopher John Storrar as a person with significant control on 2018-05-14 |
| 04/10/234 October 2023 | Notification of Pamela Moore as a person with significant control on 2022-01-12 |
| 13/06/2313 June 2023 | Confirmation statement made on 2023-05-04 with no updates |
| 27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 18/05/2218 May 2022 | Total exemption full accounts made up to 2021-05-31 |
| 04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with updates |
| 14/01/2214 January 2022 | Registered office address changed from India House 16 White Friars Chester CH1 1NZ to Eastham Hall 109 Eastham Village Road Eastham Wirral CH62 0AF on 2022-01-14 |
| 12/01/2212 January 2022 | Appointment of Katharine Anne Lonsdale as a director on 2022-01-12 |
| 12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with updates |
| 12/01/2212 January 2022 | Appointment of Mrs Pamela Moore as a director on 2022-01-12 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 07/05/217 May 2021 | CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
| 28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
| 05/02/195 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 14/05/1814 May 2018 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER STORRAR |
| 14/05/1814 May 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STORRAR |
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
| 27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
| 21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 08/06/168 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 13/06/1513 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
| 13/06/1513 June 2015 | REGISTERED OFFICE CHANGED ON 13/06/2015 FROM GROOMSDALE HOUSE GROOMSDALE LANE, HAWARDEN DEESIDE CLWYD CH5 3EH |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 30/05/1430 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
| 27/02/1427 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
| 11/06/1311 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 21/02/1321 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 23/05/1223 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
| 17/05/1217 May 2012 | COMPANY NAME CHANGED NH LEGAL LIMITED CERTIFICATE ISSUED ON 17/05/12 |
| 10/05/1210 May 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 10/05/1210 May 2012 | CHANGE OF NAME 02/05/2012 |
| 03/02/123 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
| 10/06/1110 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
| 16/02/1116 February 2011 | DIRECTOR APPOINTED MR IAN ANDREW SINCLAIR-FORD |
| 19/05/1019 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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