GUIDESMITHS LTD

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2023-12-31

View Document

22/08/2422 August 2024 Appointment of Mr David Beardshaw as a director on 2024-08-22

View Document

22/08/2422 August 2024 Appointment of Mr David Gardner as a director on 2024-08-22

View Document

18/03/2418 March 2024 Accounts for a small company made up to 2022-12-31

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

01/03/241 March 2024 Termination of appointment of James Alastair O'donovan as a director on 2023-12-31

View Document

21/12/2321 December 2023 Appointment of Mr Donald Grantham as a director on 2023-12-20

View Document

20/12/2320 December 2023 Director's details changed for Mr Kajen Mohandas on 2023-12-20

View Document

20/12/2320 December 2023 Appointment of Mr Kajen Mohandas as a director on 2023-12-20

View Document

01/09/231 September 2023 Termination of appointment of Nicholas Anthony Thompson as a director on 2023-08-23

View Document

01/09/231 September 2023 Appointment of James Alastair O'donovan as a director on 2023-08-15

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Memorandum and Articles of Association

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

18/06/2118 June 2021 Registration of charge 089152620001, created on 2021-06-17

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/04/2027 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/06/193 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

17/01/1917 January 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 CESSATION OF GLENN TRAVIS O'GRADY AS A PSC

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUIDESMITHS HOLDINGS LTD

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CESSATION OF STEPHEN MARK CRESSWELL AS A PSC

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRESSWELL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

28/02/1528 February 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

27/02/1427 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