GUARDIAN SECURITY & FIRE LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

14/03/2514 March 2025

View Document

14/03/2514 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

14/03/2514 March 2025

View Document

14/03/2514 March 2025

View Document

19/02/2519 February 2025 Registered office address changed from 95 Aldwych London WC2B 4JF United Kingdom to C/O Hunters Law Llp Lincoln's Inn, 9 New Square London WC2A 3QN on 2025-02-19

View Document

09/08/249 August 2024 Registration of charge 053165060004, created on 2024-08-07

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

10/04/2410 April 2024 Termination of appointment of Hugo Neville De Beer as a director on 2024-03-31

View Document

08/04/248 April 2024 Accounts for a small company made up to 2023-06-30

View Document

28/07/2328 July 2023 Appointment of Mr Richard Mark West as a director on 2023-07-25

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

06/04/236 April 2023 Accounts for a small company made up to 2022-06-30

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

06/04/226 April 2022 Accounts for a small company made up to 2021-06-30

View Document

09/12/219 December 2021 Registration of charge 053165060003, created on 2021-12-07

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

16/04/2016 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEART HOWARD INVESTMENTS LIMITED

View Document

16/04/2016 April 2020 CESSATION OF THOMAS HENRY GREVILLE HOWARD AS A PSC

View Document

16/04/2016 April 2020 CESSATION OF SIMON DELAVAL BEART AS A PSC

View Document

31/03/2031 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

27/03/1927 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

14/11/1714 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

17/08/1717 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053165060001

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR IAN GOLDING

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

05/04/175 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

14/04/1614 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/02/1617 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/03/1512 March 2015 SECOND FILING WITH MUD 30/01/15 FOR FORM AR01

View Document

06/03/156 March 2015 SECOND FILING WITH MUD 27/01/14 FOR FORM AR01

View Document

20/02/1520 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/03/143 March 2014 SECOND FILING WITH MUD 27/01/14 FOR FORM AR01

View Document

26/02/1426 February 2014 27/01/14 CHANGES

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/07/1319 July 2013 PREVEXT FROM 29/06/2013 TO 30/06/2013 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 29 June 2012

View Document

25/01/1325 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 PREVEXT FROM 31/12/2011 TO 29/06/2012

View Document

11/09/1211 September 2012 SECRETARY APPOINTED THOMAS HENRY GREVILLE HOWARD

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM, CAMBURGH HOUSE, 27 NEW DOVER, ROAD, CANTERBURY, KENT, CT1 3DN

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, SECRETARY HELEN GOLDING

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR SIMON DELAVAL BEART

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR THOMAS GREVILLE HOWARD

View Document

30/01/1230 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/06/072 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 NEW SECRETARY APPOINTED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 SECRETARY RESIGNED

View Document

17/12/0417 December 2004 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