GUARDWELL SECURITY LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

02/04/252 April 2025 Appointment of Mr Martin Tate as a director on 2025-02-04

View Document

02/04/252 April 2025 Termination of appointment of Stewart Durrans as a director on 2025-02-04

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/07/241 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

20/03/2420 March 2024 Registered office address changed from New Chartford House Centurion Way Cleckheaton BD19 3QB to Guardwell House 2 Lady Pit Lane Beeston Leeds LS11 6AJ on 2024-03-20

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

14/04/2114 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 PREVSHO FROM 29/07/2019 TO 28/07/2019

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

02/08/192 August 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

25/04/1925 April 2019 PREVSHO FROM 30/07/2018 TO 29/07/2018

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN TATE

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR STEWART DURRANS

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, SECRETARY SIOBHAN TATE

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN TATE

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/09/166 September 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 July 2015

View Document

26/01/1626 January 2016 PREVEXT FROM 30/01/2015 TO 30/07/2015

View Document

27/10/1527 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

30/07/1530 July 2015 Annual accounts for year ending 30 Jul 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/08/1412 August 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/07/1317 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/07/1224 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/07/1111 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

20/10/1020 October 2010 PREVSHO FROM 31/07/2010 TO 31/01/2010

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

09/08/109 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 29/06/08; NO CHANGE OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

21/07/0721 July 2007 RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

17/07/0117 July 2001 S366A DISP HOLDING AGM 09/07/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01

View Document

15/01/0115 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0115 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

07/11/007 November 2000 SECRETARY RESIGNED

View Document

29/06/0029 June 2000 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