GUARTEL SURVEILLANCE AND SECURITY SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/01/2212 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

11/08/2011 August 2020 SAIL ADDRESS CREATED

View Document

11/08/2011 August 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

10/08/2010 August 2020 29/07/20 STATEMENT OF CAPITAL GBP 10000

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM VOYAGER HOLDING GROUP LIMITED OFFICE 4 TALINA CENTRE BAGLEYS LANE LONDON SW6 2BW ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MICHAEL MOLONEY

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCIS LE CARPENTIER

View Document

11/06/1811 June 2018 CORPORATE DIRECTOR APPOINTED VOYAGER HOLDING GROUP LIMITED

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR PAUL GASTON

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 4 TALINA CENTRE BAGLEYS LANE FULHAM LONDON SW6 2BW

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR MAURICE DORRINGTON

View Document

09/05/179 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/03/179 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE LE CARPENTIER

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR FRANCIS STEWART LE CARPENTIER

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR MAURICE RAYMOND DORRINGTON

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/01/1613 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

17/08/1517 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/11/145 November 2014 APPOINTMENT TERMINATED, SECRETARY TIM REUTER

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR TIM REUTER

View Document

12/08/1412 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/08/138 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/01/1315 January 2013 DIRECTOR APPOINTED MR TIM DAVID REUTER

View Document

13/08/1213 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/09/1123 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

22/02/1122 February 2011 SECRETARY APPOINTED MR TIM REUTER

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/11/1030 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/11/1030 November 2010 COMPANY NAME CHANGED TFL DEFENCE SERVICES LIMITED CERTIFICATE ISSUED ON 30/11/10

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR PHILIPPE LE CARPENTIER

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY ETRIDGE

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCIS LE CARPENTIER

View Document

06/09/106 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

24/08/0924 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM TAXRIGHT 31 LAWRENCE AVE LONDON NW7 4NL

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 RETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 4 TALINA CENTRE BAGLEYS LANE LONDON SW6 2BW

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 4 TALINA CENTRE BAGLEYS LANE LONDON SW6 2BW

View Document

06/01/036 January 2003 REGISTERED OFFICE CHANGED ON 06/01/03 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF

View Document

17/12/0217 December 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/04/03

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 SECRETARY RESIGNED

View Document

08/08/028 August 2002 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