GUARDIAN BARRIERS IP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

24/11/2324 November 2023 Previous accounting period shortened from 2023-02-25 to 2023-02-24

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-02-28

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

13/01/2313 January 2023 Director's details changed for Lady Teresa Mavis Stevens on 2023-01-10

View Document

13/01/2313 January 2023 Change of details for Lady Teresa Mavis Stevens as a person with significant control on 2023-01-10

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-02-28

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

25/02/2225 February 2022 Change of details for Lady Teresa Mavis Stevens as a person with significant control on 2022-02-06

View Document

07/01/227 January 2022 Registered office address changed from C/O Fab Accountants Ltd 26 the Slipway Marina Keep Portsmouth Hampshire PO6 4TR England to C/O Fab Accountants Ltd, 26 the Slipway, Marina Keep Port Solent, Portsmouth, Hampshire PO6 4TR on 2022-01-07

View Document

06/01/226 January 2022 Registered office address changed from Castle Court Castle Street Portchester Fareham Hampshire PO16 9QD England to C/O Fab Accountants Ltd 26 the Slipway Marina Keep Portsmouth Hampshire PO6 4TR on 2022-01-06

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH DEAKINS

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

02/01/202 January 2020 DIRECTOR APPOINTED LADY TERESA MAVIS STEVENS

View Document

25/11/1925 November 2019 PREVSHO FROM 26/02/2019 TO 25/02/2019

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 PREVSHO FROM 27/02/2018 TO 26/02/2018

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MRS SARAH LOUISE DEAKINS

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR PENELOPE APPEL-BILLSBERRY

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / LADY TERESA MAVIS STEVENS / 12/02/2018

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM 47 KINGS ROAD LEE-ON-THE-SOLENT HAMPSHIRE PO13 9NU

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR TERESA STEVENS

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MISS PENELOPE RUTH APPEL-BILLSBURY

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088883810002

View Document

09/03/169 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/08/1527 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088883810001

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/04/1522 April 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/02/1412 February 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