GUARDRAIL TECHNICAL SOLUTIONS LTD

Company Documents

DateDescription
05/02/255 February 2025 Liquidators' statement of receipts and payments to 2024-12-12

View Document

18/12/2318 December 2023 Declaration of solvency

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Registered office address changed from 7 Law Chambers South Parade Doncaster DN1 2DY England to 7 Jetstream Drive Auckley Doncaster DN9 3QS on 2023-12-18

View Document

18/12/2318 December 2023 Appointment of a voluntary liquidator

View Document

18/12/2318 December 2023 Resolutions

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-08-31

View Document

21/11/2321 November 2023 Previous accounting period extended from 2023-02-28 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Change of details for Mr Anthony Robert Stringer as a person with significant control on 2023-05-22

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2022-02-28

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

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

View Accounts

04/08/214 August 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

29/04/2029 April 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

01/08/191 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 7 SOUTH PARADE DONCASTER SOUTH YORKSHIRE DN1 2ED

View Document

01/11/181 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

13/06/1713 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/02/1526 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

09/05/149 May 2014 01/05/2014

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEST

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR GRAHAM THOMSON SHARP

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR ANTHONY ROBERT STRINGER

View Document

03/02/143 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