GARDANT SECURITY LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

19/01/2519 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

27/11/2427 November 2024 Notification of Gardant Group Ltd as a person with significant control on 2024-11-27

View Document

27/11/2427 November 2024 Change of details for Mr Oliver John Backhouse as a person with significant control on 2024-11-27

View Document

26/04/2426 April 2024 Director's details changed for Mr Oliver John Backhouse on 2024-04-01

View Document

26/04/2426 April 2024 Change of details for Mr Oliver John Backhouse as a person with significant control on 2024-04-01

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-05 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

30/11/2130 November 2021 Registered office address changed from 3 Buckland House William Prance Road Plymouth Devon PL6 5WR United Kingdom to The Gardant Building (Unit 15) Two Rivers Industrial Estate Braunton Road Barnstaple Devon EX31 1JY on 2021-11-30

View Document

16/11/2116 November 2021 Registered office address changed from Unit 2 Ensign House Parkway Court Plymouth Devon PL6 8LR United Kingdom to 3 Buckland House William Prance Road Plymouth Devon PL6 5WR on 2021-11-16

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR KEVIN MACKENZIE LAWRENCE

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 30 BEAR STREET BARNSTAPLE DEVON EX32 7DD

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOHN BACKHOUSE / 03/05/2019

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MR OLIVER BACKHOUSE / 03/05/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOHN BACKHOUSE / 18/01/2019

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR OLIVER BACKHOUSE / 24/11/2017

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 CESSATION OF COLIN FARROW AS A PSC

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, SECRETARY COLIN FARROW

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN FARROW

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

05/01/165 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

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

View Accounts

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FARROW / 10/02/2014

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOHN BACKHOUSE / 10/02/2014

View Document

10/02/1410 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN FARROW / 10/02/2014

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM EASTFIELD EAST HILL BRAUNTON DEVON EX33 2LD ENGLAND

View Document

08/01/148 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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