GUARANTEED WATERPROOFING SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/02/245 February 2024 Termination of appointment of Jacqueline Hards as a director on 2024-02-05

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-18 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-18 with updates

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-18 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 DIRECTOR APPOINTED MR HENRI IRVING TAYLOR

View Document

30/11/2030 November 2020 Confirmation statement made on 2020-10-18 with updates

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/05/205 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/05/192 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

12/11/1812 November 2018 Confirmation statement made on 2018-10-18 with updates

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/05/184 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

23/02/1823 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

23/02/1823 February 2018 16/02/18 STATEMENT OF CAPITAL GBP 20

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR JASON TAYLOR

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR HENRI TAYLOR

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANTHONY TAYLOR / 17/05/2017

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, NO UPDATES

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED JASON JOE TAYLOR

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQELINE HARDS / 31/10/2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQELINE TAYLOR / 01/01/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANTHONY TAYLOR / 14/04/2016

View Document

04/03/164 March 2016 04/03/16 STATEMENT OF CAPITAL GBP 120

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 48 CASTLETON ROAD LONDON SE9 4DA

View Document

07/09/157 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TAYLOR EDWARD / 24/09/2012

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 2 MERCURY WAY LONDON SE14 5RR UNITED KINGDOM

View Document

23/08/1223 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information