GUIDANCE SERVICES LIMITED

Company Documents

DateDescription
29/01/1529 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

12/11/1412 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/01/1428 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/02/1311 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/09/1224 September 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

08/08/128 August 2012 SECRETARY APPOINTED NICHOLAS JAMES WILLIAM BORRETT

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK SUNDERLAND

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HARTLEY

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ARNOLD

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH FRANCIS

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, SECRETARY ALISON RUDD

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KHAN

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WEST / 06/05/2012

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID LEEMING / 13/04/2012

View Document

08/02/128 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE LAURIE HARTLEY / 22/10/2011

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LLEWELYN ARNOLD / 22/10/2011

View Document

08/02/128 February 2012 SAIL ADDRESS CREATED

View Document

08/02/128 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

08/02/128 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS ALISON CLAIRE BARROW / 22/12/2011

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL SUNDERLAND / 22/10/2011

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MRS DEBORAH ANNE FRANCIS

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, SECRETARY NEIL WILLIAMS

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH JANE BULLOUGH

View Document

18/07/1118 July 2011 SECRETARY APPOINTED MISS ALISON CLAIRE BARROW

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR DAVID LLEWELYN ARNOLD

View Document

01/02/111 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/10/102 October 2010 DIRECTOR APPOINTED GRAHAM DAVID DAVID LEEMING

View Document

02/10/102 October 2010 DIRECTOR APPOINTED MR KEVIN RICHARD THOMAS

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON WITHEY

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR NEAL MISELL

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED SARAH JANE BULLOUGH

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED ALEXANDER PHILIP KHAN

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM V T HOUSE HEDGE END SOUTHAMPTON SO30 2DQ

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARCUS WATSON

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ELLISON

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED STEVEN WEST

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES ELLISON / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BENEDICT WITHEY / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL GREGORY MISELL / 01/10/2009

View Document

09/03/109 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED DR MARCUS JOHN WATSON

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED MR DAVID CHARLES ELLISON

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN DOWNING

View Document

07/09/097 September 2009 DIRECTOR APPOINTED MISS CATHERINE LAURIE HARTLEY

View Document

05/09/095 September 2009 APPOINTMENT TERMINATED DIRECTOR IAN CROOK

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN SWIERS

View Document

24/02/0924 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/12/0828 December 2008 REGISTERED OFFICE CHANGED ON 28/12/08 FROM: GISTERED OFFICE CHANGED ON 28/12/2008 FROM 3-4 PICTON PLACE LONDON W1U 1BJ

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED IAN KENNETH CROOK

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN RAWLINSON

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR GIUSEPPE INCUTTI

View Document

09/06/089 June 2008 DIRECTOR APPOINTED NEAL MISELL

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED SIMON BENEDICT WITHEY

View Document

07/03/087 March 2008 DIRECTOR APPOINTED STEPHEN JOSEPH RAWLINSON

View Document

05/03/085 March 2008 RETURN MADE UP TO 26/01/08; NO CHANGE OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED GIUSEPPE INCUTTI

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED STEPHEN SWIERS

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED MARK PAUL SUNDERLAND

View Document

27/09/0727 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: G OFFICE CHANGED 07/03/05 7TH FLOOR 52 POLAND STREET LONDON W1F 7LR

View Document

07/02/057 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 SECRETARY RESIGNED

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: G OFFICE CHANGED 23/11/04 GUIDANCE HOUSE YORK ROAD THIRSK YORKSHIRE YO7 3BT

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 AUDITOR'S RESIGNATION

View Document

21/10/0421 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0420 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

09/03/999 March 1999 COMPANY NAME CHANGED YORKSHIRE GUIDANCE SERVICES LIMI TED CERTIFICATE ISSUED ON 10/03/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

05/11/975 November 1997 EXEMPTION FROM APPOINTING AUDITORS 23/10/97

View Document

03/02/973 February 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/02/965 February 1996 SECRETARY RESIGNED

View Document

26/01/9626 January 1996 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