GUIDE SECURITY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Registration of charge 032468380015, created on 2025-03-27

View Document

10/04/2510 April 2025 Resolutions

View Document

10/04/2510 April 2025 Memorandum and Articles of Association

View Document

30/01/2530 January 2025 Accounts for a small company made up to 2024-04-30

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

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

View Accounts

09/01/249 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

04/08/234 August 2023 Appointment of Mr Steven Butler as a director on 2023-06-26

View Document

24/07/2324 July 2023 Previous accounting period extended from 2023-03-31 to 2023-04-30

View Document

22/05/2322 May 2023 Appointment of Mr Steve Thomas as a director on 2023-05-05

View Document

22/05/2322 May 2023 Termination of appointment of Bharti Patel as a director on 2023-05-05

View Document

22/05/2322 May 2023 Notification of Senseco Systems Limited as a person with significant control on 2023-05-05

View Document

22/05/2322 May 2023 Cessation of Bharti Patel as a person with significant control on 2023-05-05

View Document

22/05/2322 May 2023 Registered office address changed from 3 Arkwright Court Blackburn Interchange Darwen Lancashire BB3 0FG to 6 Ambley Green Ambley Green Gillingham Business Park Gillingham ME8 0NJ on 2023-05-22

View Document

22/05/2322 May 2023 Appointment of Mr Marc Richard Bateson as a director on 2023-05-05

View Document

22/05/2322 May 2023 Appointment of Mr Michael Keith Duhan as a director on 2023-05-05

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Satisfaction of charge 8 in full

View Document

05/04/235 April 2023 Satisfaction of charge 2 in full

View Document

05/04/235 April 2023 Satisfaction of charge 3 in full

View Document

05/04/235 April 2023 Satisfaction of charge 5 in full

View Document

05/04/235 April 2023 Satisfaction of charge 6 in full

View Document

05/04/235 April 2023 Satisfaction of charge 11 in full

View Document

05/04/235 April 2023 Satisfaction of charge 10 in full

View Document

05/04/235 April 2023 Satisfaction of charge 4 in full

View Document

05/04/235 April 2023 Satisfaction of charge 1 in full

View Document

05/04/235 April 2023 Satisfaction of charge 032468380014 in full

View Document

05/04/235 April 2023 Satisfaction of charge 13 in full

View Document

05/04/235 April 2023 Satisfaction of charge 12 in full

View Document

05/04/235 April 2023 Satisfaction of charge 9 in full

View Document

05/04/235 April 2023 Satisfaction of charge 7 in full

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/08/2012 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/09/1925 September 2019 SECRETARY APPOINTED TRACY MOYNIHAN

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW TOMLINSON

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW TOMLINSON

View Document

17/09/1917 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/09/2019

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHARTI PATEL

View Document

05/09/195 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER KILTY

View Document

30/11/1830 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

17/11/1717 November 2017 ADOPT ARTICLES 06/11/2017

View Document

17/10/1717 October 2017 ADOPT ARTICLES 06/10/2017

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

07/08/177 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

26/09/1626 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

23/11/1523 November 2015 SOLVENCY STATEMENT DATED 03/11/15

View Document

23/11/1523 November 2015 REDUCE ISSUED CAPITAL 05/11/2015

View Document

23/11/1523 November 2015 STATEMENT BY DIRECTORS

View Document

23/11/1523 November 2015 23/11/15 STATEMENT OF CAPITAL GBP 500000

View Document

02/10/152 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

23/09/1523 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/12/1416 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

23/09/1423 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR MARC RICHARD BATESON

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR ANDREW PETER TOMLINSON

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BYE

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN MARSDEN

View Document

03/10/133 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032468380014

View Document

16/09/1316 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD CUSACK

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD CUSACK

View Document

22/11/1222 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/09/1225 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/10/114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES BYE / 27/09/2011

View Document

27/09/1127 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHRISTOPHER MARSDEN / 27/09/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS BHARTI PATEL / 27/09/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PAUL CUSACK / 27/09/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER BERTRAM KILTY / 27/09/2011

View Document

27/09/1127 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PETER TOMLINSON / 27/09/2011

View Document

21/05/1121 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

14/12/1014 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

17/09/1017 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 SAIL ADDRESS CREATED

View Document

11/08/1011 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

05/05/105 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

09/04/109 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 1530000

View Document

24/03/1024 March 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8

View Document

18/03/1018 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/02/101 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

11/09/0911 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL GAINS

View Document

22/08/0922 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/08/096 August 2009 DIRECTOR APPOINTED MS BHARTI PATEL

View Document

16/03/0916 March 2009 GBP NC 880000/1330000 09/03/2009

View Document

16/03/0916 March 2009 ALTER MEMORANDUM 09/03/2009

View Document

16/03/0916 March 2009 SEC 551/ CAPIT LOAN ALLOT 450,000 ORD SHARES £1 09/03/2009

View Document

16/03/0916 March 2009 NC INC ALREADY ADJUSTED 09/03/09

View Document

27/01/0927 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/12/0810 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

20/09/0820 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/09/088 September 2008 RETURN MADE UP TO 06/09/08; NO CHANGE OF MEMBERS

View Document

04/07/084 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/06/0824 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/05/0828 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: FOUNTAIN COURT 12 BRUNTCLIFFE WAY MORLEY LEEDS WEST YORKSHIRE LS27 0JG

View Document

21/12/0721 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0730 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0711 January 2007 NC INC ALREADY ADJUSTED 04/01/07

View Document

20/09/0620 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/09/0513 September 2005 NC INC ALREADY ADJUSTED 15/09/04

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

06/12/046 December 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0416 November 2004 NC INC ALREADY ADJUSTED 15/09/04

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/0426 May 2004 NC INC ALREADY ADJUSTED 18/05/04

View Document

24/02/0424 February 2004 NC INC ALREADY ADJUSTED 06/11/03

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/12/0311 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/09/0323 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0318 June 2003 NC INC ALREADY ADJUSTED 20/05/03

View Document

18/04/0318 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0318 April 2003 NC INC ALREADY ADJUSTED 18/02/03

View Document

09/01/039 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 NC INC ALREADY ADJUSTED 27/09/02

View Document

25/10/0225 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0230 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/10/0124 October 2001 £ NC 255000/405000 27/09/01

View Document

24/10/0124 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/01/013 January 2001 ALTER MEMORANDUM 01/11/00

View Document

03/01/013 January 2001 NC INC ALREADY ADJUSTED 01/11/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

15/02/0015 February 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/09/9915 September 1999 RETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 RETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/10/9714 October 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 ALTER MEM AND ARTS 10/10/96

View Document

16/09/9716 September 1997 NC INC ALREADY ADJUSTED 10/10/96

View Document

16/09/9716 September 1997 £ NC 100/5000 10/10/9

View Document

06/04/976 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 SECRETARY RESIGNED

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 REGISTERED OFFICE CHANGED ON 26/09/96 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 NEW SECRETARY APPOINTED

View Document

26/09/9626 September 1996 DIRECTOR RESIGNED

View Document

06/09/966 September 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