GUARDIAN CONTROLS INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-16 with updates

View Document

20/12/2420 December 2024 Termination of appointment of Richard Paul Murphy as a director on 2024-12-20

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Termination of appointment of Fineen Limited as a director on 2024-12-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-16 with updates

View Document

15/12/2215 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/06/2030 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

12/11/1912 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / BLUEPORT TRADE 69 (PTY) LIMITED / 17/09/2019

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR RICHARD PAUL MURPHY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON CRAIG JOHNSON / 01/02/2019

View Document

15/02/1915 February 2019 TERMINATE DIR APPOINTMENT

View Document

14/02/1914 February 2019 CESSATION OF MIKE MURPHY AS A PSC

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURPHY

View Document

24/08/1824 August 2018 05/07/18 STATEMENT OF CAPITAL GBP 260

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR GORDON CRAIG JOHNSON

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUEPORT TRADE 69 (PTY) LIMITED

View Document

08/08/188 August 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 56 CREWE ROAD SANDBACH CHESHIRE CW11 4NN

View Document

03/07/183 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

24/11/1724 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FINEEN LIMITED / 16/02/2010

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY COMLAW SECRETARIES LIMITED

View Document

19/04/1019 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS MURPHY / 01/10/2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JIOHANNES DRINKROW / 01/10/2009

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED RICHARD JIOHANNES DRINKROW

View Document

23/06/0923 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/096 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/04/0729 April 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0226 March 2002 CONVE 15/03/02

View Document

26/03/0226 March 2002 CONVERTED SHARES 15/03/02

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

25/07/0125 July 2001 REGISTERED OFFICE CHANGED ON 25/07/01 FROM: C/O EVANS DODD 5 BALFOUR PLACE MOUNT STREET LONDON W1Y 5RG

View Document

15/05/0115 May 2001 COMPANY NAME CHANGED GUARDIAN CONTROLS LIMITED CERTIFICATE ISSUED ON 15/05/01

View Document

06/04/016 April 2001 S.320 VARIOUS ASSETS 28/03/01

View Document

19/03/0119 March 2001 COMPANY NAME CHANGED ATHATECH LIMITED CERTIFICATE ISSUED ON 19/03/01

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

15/03/0115 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/018 March 2001 REGISTERED OFFICE CHANGED ON 08/03/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

16/02/0116 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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