GUARD TEC SECURITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Confirmation statement made on 2025-06-17 with no updates |
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-12 with no updates |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
06/04/216 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
24/04/2024 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE HOWARD / 11/04/2020 |
24/04/2024 April 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMIE HOWARD / 11/04/2020 |
20/03/2020 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
13/05/1913 May 2019 | REGISTERED OFFICE CHANGED ON 13/05/2019 FROM UNIT 36 HORNSBY SQUARE SOUTHFIELDS BUSINESS PARK LAINDON ESSEX SS15 6SD |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/05/1617 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
12/05/1512 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
12/05/1412 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/07/1310 July 2013 | PREVEXT FROM 31/05/2013 TO 30/06/2013 |
04/06/134 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/07/1211 July 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
14/04/1214 April 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
27/03/1227 March 2012 | APPOINTMENT TERMINATED, SECRETARY PAULA TAYLOR |
27/03/1227 March 2012 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX CM8 1BJ |
27/03/1227 March 2012 | DIRECTOR APPOINTED JAMIE HOWARD |
27/03/1227 March 2012 | DIRECTOR APPOINTED LEE ROBERT RAIFE |
27/03/1227 March 2012 | SECRETARY APPOINTED JAMIE HOWARD |
27/03/1227 March 2012 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY NORMAN |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
10/08/1110 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/06/118 June 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
12/05/1012 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
22/07/0922 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
28/04/0928 April 2009 | REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 24A CROWN STREET C/O RIDGEWELL & BOREHAM BRENTWOOD ESSEX CM14 4BA |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
08/11/078 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
16/05/0716 May 2007 | REGISTERED OFFICE CHANGED ON 16/05/07 FROM: C/O RIDGEWELL & BOREHAM ACCOUNTANCY S 24A CROWN STREET BRENTWOOD ESSEX CM14 4BA |
16/05/0716 May 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
09/06/069 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
23/05/0623 May 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
28/11/0528 November 2005 | REGISTERED OFFICE CHANGED ON 28/11/05 FROM: C/O RIDGEWELL & BOREHAM A S 24A CROWN STREET BRENTWOOD ESSEX CM14 4BA |
22/11/0522 November 2005 | REGISTERED OFFICE CHANGED ON 22/11/05 FROM: C/O RIDGEWELL & BOREHAM ACCOUNTANCY SERVICES 37 KINGS ROAD BRENTWOOD ESSEX CM14 4DJ |
12/05/0512 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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