GUARANTEE LINEN SERVICES LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

01/08/241 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

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

View Document

02/02/232 February 2023 Registration of charge 005964120011, created on 2023-01-30

View Document

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

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

22/02/2222 February 2022 Registration of charge 005964120010, created on 2022-02-17

View Document

21/02/2221 February 2022 Registration of charge 005964120009, created on 2022-02-17

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

10/07/2010 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

14/06/1914 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 2 PINESWAY STATION ROAD STALBRIDGE DORSET DT10 2RZ UNITED KINGDOM

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / GUARANTEE HOLDINGS LIMITED / 01/10/2018

View Document

13/08/1813 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 005964120008

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NORMAN SWAN / 01/09/2017

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETER WISHER

View Document

15/08/1715 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA

View Document

24/11/1624 November 2016 AUDITOR'S RESIGNATION

View Document

24/11/1624 November 2016 AUDITOR'S RESIGNATION

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

08/08/168 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/07/165 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 005964120007

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TILLARD / 12/03/2015

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAITH MADELINE FOOTE / 12/03/2015

View Document

19/10/1519 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SAVILLE WISHER / 12/03/2015

View Document

14/10/1514 October 2015 CORPORATE SECRETARY APPOINTED WILSONS (COMPANY SECRETARIES) LIMITED

View Document

14/10/1514 October 2015 SAIL ADDRESS CHANGED FROM: GUARANTEE LAUNDRIES LTD HARBOUR WAY SHERBORNE DORSET DT9 4AW UNITED KINGDOM

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, SECRETARY PETER WISHER

View Document

14/10/1514 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAITH MADELINE FOOTE / 12/12/2014

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, SECRETARY FAITH FOOTE

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR GERARD FIENNES

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID TUCKER

View Document

21/04/1521 April 2015 SECRETARY APPOINTED MR PETER SAVILLE WISHER

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR PETER SAVILLE WISHER

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR ANDREW JOHN TILLARD

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY DAWKINS

View Document

01/04/151 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/03/1519 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/10/1421 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

21/10/1421 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

15/04/1415 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/11/138 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

13/06/1313 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/10/1218 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

06/06/126 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/11/111 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/10/1019 October 2010 SAIL ADDRESS CREATED

View Document

19/10/1019 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

19/10/1019 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/07/1029 July 2010 AUDITOR'S RESIGNATION

View Document

28/10/0928 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER NORMAN SWAN / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS FAITH MADELINE FOOTE / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD IVOR FIENNES / 28/10/2009

View Document

25/10/0925 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 4TH FLOOR PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM OAKFIELD HOUSE OAKFIELD GROVE CLIFTON BRISTOL BS8 2BN

View Document

31/10/0731 October 2007 RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS

View Document

21/05/0721 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/06/048 June 2004 COMPANY NAME CHANGED GUARANTEE CLEANERS LIMITED CERTIFICATE ISSUED ON 08/06/04

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: MARSH HOUSE 11 MARSH STREET BRISTOL BS1 4AQ

View Document

11/04/0311 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0213 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/11/984 November 1998 REGISTERED OFFICE CHANGED ON 04/11/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 NEW SECRETARY APPOINTED

View Document

25/11/9725 November 1997 AUDITOR'S RESIGNATION

View Document

25/11/9725 November 1997 SECRETARY RESIGNED

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 RETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/01/9413 January 1994 NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 RETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/06/9327 June 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 26/06/92

View Document

22/02/9322 February 1993 ALTER MEM AND ARTS 01/08/90

View Document

22/02/9322 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/9322 February 1993 RATIFY BORROWING 01/08/90

View Document

31/10/9231 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9231 October 1992 RETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

03/12/913 December 1991 RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 DIRECTOR RESIGNED

View Document

19/12/9019 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9031 October 1990 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

21/09/9021 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/905 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9030 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/904 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/8914 December 1989 RETURN MADE UP TO 16/11/89; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

16/08/8916 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/8929 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8921 April 1989 REGISTERED OFFICE CHANGED ON 21/04/89 FROM: 25 BALDWIN ST BRISTOL

View Document

24/11/8824 November 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

18/11/8818 November 1988 RETURN MADE UP TO 06/10/88; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

10/10/8810 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/8814 April 1988 DIRECTOR RESIGNED

View Document

08/02/888 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/11/8710 November 1987 NEW DIRECTOR APPOINTED

View Document

02/10/872 October 1987 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

11/06/8711 June 1987 NEW DIRECTOR APPOINTED

View Document

18/12/8618 December 1986 NEW DIRECTOR APPOINTED

View Document

13/11/8613 November 1986 DIRECTOR RESIGNED

View Document

06/09/866 September 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

25/07/8625 July 1986 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

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