GUARDIAN CAR SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/11/2423 November 2024 | Total exemption full accounts made up to 2024-02-23 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-31 with updates |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-30 with updates |
22/10/2422 October 2024 | Change of share class name or designation |
17/10/2417 October 2024 | Change of details for Mrs Donna Agnes Abbott as a person with significant control on 2024-10-16 |
16/10/2416 October 2024 | Notification of Donna Agnes Abbott as a person with significant control on 2024-10-16 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-26 with no updates |
23/02/2423 February 2024 | Annual accounts for year ending 23 Feb 2024 |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-02-23 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-26 with no updates |
23/02/2323 February 2023 | Annual accounts for year ending 23 Feb 2023 |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-02-23 |
23/02/2223 February 2022 | Annual accounts for year ending 23 Feb 2022 |
19/11/2119 November 2021 | Total exemption full accounts made up to 2021-02-23 |
23/02/2123 February 2021 | Annual accounts for year ending 23 Feb 2021 |
19/02/2119 February 2021 | 23/02/20 TOTAL EXEMPTION FULL |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
23/02/2023 February 2020 | Annual accounts for year ending 23 Feb 2020 |
06/02/206 February 2020 | REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 977 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 3LB |
29/07/1929 July 2019 | 23/02/19 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
23/02/1923 February 2019 | Annual accounts for year ending 23 Feb 2019 |
15/11/1815 November 2018 | 23/02/18 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES |
23/02/1823 February 2018 | Annual accounts for year ending 23 Feb 2018 |
23/11/1723 November 2017 | 23/02/17 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN BETTS |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
23/02/1723 February 2017 | Annual accounts for year ending 23 Feb 2017 |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 23 February 2016 |
15/06/1615 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
15/06/1615 June 2016 | Annual return made up to 26 May 2015 with full list of shareholders |
14/06/1614 June 2016 | Annual return made up to 26 May 2014 with full list of shareholders |
14/06/1614 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BETTS / 01/04/2014 |
23/02/1623 February 2016 | Annual accounts for year ending 23 Feb 2016 |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 23 February 2015 |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 23 February 2014 |
23/02/1523 February 2015 | Annual accounts for year ending 23 Feb 2015 |
19/03/1419 March 2014 | 25/11/13 STATEMENT OF CAPITAL GBP 200 |
23/02/1423 February 2014 | Annual accounts for year ending 23 Feb 2014 |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 23 February 2013 |
25/06/1325 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
23/02/1323 February 2013 | Annual accounts for year ending 23 Feb 2013 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 23 February 2012 |
29/06/1229 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 23 February 2011 |
08/07/118 July 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 23 February 2010 |
09/06/109 June 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 23 February 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 23 February 2008 |
19/08/0819 August 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | Annual accounts small company total exemption made up to 23 February 2007 |
15/06/0715 June 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
22/02/0722 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/02/06 |
14/02/0714 February 2007 | REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 373A RAYLEIGH ROAD EASTWOOD LEIGH ON SEA ESSEX SS9 5PS |
28/07/0628 July 2006 | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
13/03/0613 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/02/05 |
25/05/0525 May 2005 | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/02/04 |
13/09/0413 September 2004 | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS; AMEND |
16/08/0416 August 2004 | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS |
02/07/032 July 2003 | RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS |
02/07/032 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/02/03 |
22/01/0322 January 2003 | NEW DIRECTOR APPOINTED |
22/01/0322 January 2003 | NEW SECRETARY APPOINTED |
10/01/0310 January 2003 | SECRETARY RESIGNED |
10/01/0310 January 2003 | DIRECTOR RESIGNED |
22/11/0222 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/02/02 |
24/06/0224 June 2002 | RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS |
18/03/0218 March 2002 | REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 4 MARKET SQUARE CHAMBERS WEST STREET ROCHFORD ESSEX SS4 1AL |
28/01/0228 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/02/01 |
01/11/011 November 2001 | RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS |
16/05/0116 May 2001 | RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS |
02/02/012 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/02/00 |
11/05/0011 May 2000 | RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS |
28/06/9928 June 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/08/98 |
08/03/998 March 1999 | ACC. REF. DATE SHORTENED FROM 31/05/99 TO 24/08/98 |
08/03/998 March 1999 | ACC. REF. DATE EXTENDED FROM 24/08/99 TO 23/02/00 |
29/05/9829 May 1998 | REGISTERED OFFICE CHANGED ON 29/05/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
29/05/9829 May 1998 | NEW SECRETARY APPOINTED |
29/05/9829 May 1998 | DIRECTOR RESIGNED |
29/05/9829 May 1998 | SECRETARY RESIGNED |
29/05/9829 May 1998 | NEW DIRECTOR APPOINTED |
26/05/9826 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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