RIGHT GUARD SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/05/256 May 2025 | Change of details for Mr Anthony Gerald Smith as a person with significant control on 2025-05-01 |
| 06/05/256 May 2025 | Confirmation statement made on 2025-05-06 with updates |
| 07/04/257 April 2025 | Total exemption full accounts made up to 2024-03-31 |
| 04/04/254 April 2025 | Certificate of change of name |
| 23/05/2423 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
| 08/04/248 April 2024 | Total exemption full accounts made up to 2023-03-31 |
| 24/05/2324 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
| 17/01/2317 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 30/09/2230 September 2022 | Secretary's details changed for Lynne Anne Filmer on 2022-09-30 |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
| 09/02/229 February 2022 | Total exemption full accounts made up to 2021-03-31 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-05-08 with no updates |
| 27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
| 02/01/202 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 16/06/1916 June 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
| 09/01/199 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
| 08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 17/06/1617 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 22/07/1522 July 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
| 23/04/1523 April 2015 | SECRETARY APPOINTED LYNNE ANNE FILMER |
| 20/04/1520 April 2015 | APPOINTMENT TERMINATED, SECRETARY SAMEDAY COMPANY SERVICES LTD |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/07/144 July 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 18/06/1318 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 11/05/1211 May 2012 | 31/05/11 STATEMENT OF CAPITAL GBP 100 |
| 10/05/1210 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/09/1114 September 2011 | DISS40 (DISS40(SOAD)) |
| 13/09/1113 September 2011 | FIRST GAZETTE |
| 09/09/119 September 2011 | REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 34 SIMMONDS ROAD CANTERBURY KENT CT1 3RA |
| 09/09/119 September 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
| 09/09/119 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERALD SMITH / 31/05/2011 |
| 10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 23/12/1023 December 2010 | PREVSHO FROM 31/05/2010 TO 31/03/2010 |
| 25/07/1025 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GERALD SMITH / 01/10/2009 |
| 25/07/1025 July 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
| 25/07/1025 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SAMEDAY COMPANY SERVICES LTD / 01/10/2009 |
| 02/07/092 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SMITH / 02/07/2009 |
| 08/05/098 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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