DOCKGUARD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/04/2518 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/08/249 August 2024 Notification of Nigel Allen Hall as a person with significant control on 2017-03-26

View Document

08/08/248 August 2024 Change of details for Mr Anthony Patrick Tancred as a person with significant control on 2017-03-26

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/06/2412 June 2024 Appointment of Mr Alberto Jaen Almanza as a director on 2024-05-06

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

30/08/2330 August 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

05/01/235 January 2023 Registration of charge 037029140002, created on 2022-12-16

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Satisfaction of charge 1 in full

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

02/08/192 August 2019 18/04/19 STATEMENT OF CAPITAL GBP 19000

View Document

10/06/1910 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSE

View Document

08/05/188 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/10/1729 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CURRSHO FROM 31/01/2018 TO 31/10/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/01/1721 January 2017 DISS40 (DISS40(SOAD))

View Document

20/01/1720 January 2017 31/01/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

10/02/1610 February 2016 DISS40 (DISS40(SOAD))

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 FIRST GAZETTE

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROSE / 03/11/2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANTHONY TANCRED / 03/11/2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ALLEN HALL / 03/11/2015

View Document

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 1 BURR STREET HIGHTOWN LUTON BEDFORDSHIRE LU2 0HN

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/11/1410 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/11/1318 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/11/1222 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

22/11/1222 November 2012 SECRETARY'S CHANGE OF PARTICULARS / PATRICK ANTHONY TANCRED / 01/10/2012

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

09/11/119 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/11/101 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ANTHONY TANCRED / 27/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HALL / 06/05/2010

View Document

20/05/1020 May 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HALL / 31/10/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ANTHONY TANCRED / 31/10/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROSE / 31/10/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROSE / 06/05/2010

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR JACKIE HALE

View Document

06/11/096 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM TOP BARN RECTORY ROAD STEPPINGLEY BEDFORD MK45 5AT

View Document

08/04/088 April 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM TOP BARN, RECTORY ROAD STEPPINGLEY BEDFORD MK45 5AT

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

25/03/0725 March 2007 SECRETARY RESIGNED

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: SUITE 8H BRITANNIA HOUSE LEAGRAVE ROAD LUTON BEDFORDSHIRE LU3 1RJ

View Document

03/05/063 May 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

23/03/0423 March 2004 DISP WITH HOLD MEET/NOC 21/07/03

View Document

23/03/0423 March 2004 NC INC ALREADY ADJUSTED 21/07/03

View Document

23/03/0423 March 2004 £ NC 100/1000 21/07/0

View Document

04/03/044 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: COOMB HOUSE 7 ST JOHNS ROAD ISLEWORTH MIDDLESEX TW7 6NA

View Document

18/02/0418 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

24/07/0124 July 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

23/10/0023 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

20/10/0020 October 2000 EXEMPTION FROM APPOINTING AUDITORS 16/10/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 NEW SECRETARY APPOINTED

View Document

11/01/0011 January 2000 SECRETARY RESIGNED

View Document

27/01/9927 January 1999 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