SYSTEMGUARD LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

21/02/2421 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

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

View Accounts

21/03/2321 March 2023 Cessation of A Person with Significant Control as a person with significant control on 2023-03-20

View Document

21/03/2321 March 2023 Appointment of John Harold Crane as a director on 2023-03-20

View Document

21/03/2321 March 2023 Cessation of @Ukplc Client Director Ltd as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Termination of appointment of @Ukplc Client Director Ltd as a director on 2023-03-20

View Document

20/03/2320 March 2023 Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR England to Unit 7 Orchard Business Park North End Road Yapton West Sussex BN18 0GA on 2023-03-20

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

20/03/2320 March 2023 Notification of John Harold Crane as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Termination of appointment of Alice Leyland as a director on 2023-03-20

View Document

22/11/2222 November 2022 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 2022-11-22

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

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

View Accounts

04/06/214 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

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

View Accounts

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES

View Document

18/05/2018 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

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

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE LEYLAND / 25/10/2019

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

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

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

01/05/181 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

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

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE LEYLAND / 01/08/2017

View Document

05/05/175 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

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

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

20/06/1620 June 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

17/06/1617 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

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

View Accounts

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODFELLOW

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MRS ALICE LEYLAND

View Document

10/08/1510 August 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

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

View Accounts

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

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

View Accounts

22/04/1422 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

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

View Accounts

19/04/1319 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

19/04/1219 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

01/06/111 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

25/05/1125 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

25/05/1125 May 2011 CORPORATE DIRECTOR APPOINTED @UKPLC CLIENT DIRECTOR LTD

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR ANDREW DONALD GOODFELLOW

View Document

22/05/1122 May 2011 APPOINTMENT TERMINATED, DIRECTOR @UKPLC CLIENT DIRECTOR LTD

View Document

22/05/1122 May 2011 APPOINTMENT TERMINATED, SECRETARY @UKPLC CLIENT SECRETARY LTD

View Document

22/05/1122 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODFELLOW

View Document

06/05/106 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

21/04/1021 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MR ANDREW DONALD GOODFELLOW

View Document

15/05/0915 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

21/04/0921 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

10/12/0810 December 2008 SECRETARY APPOINTED @UKPLC CLIENT SECRETARY LTD

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED @UKPLC CLIENT DIRECTOR LTD

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR WESTCO DIRECTORS LTD

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED SECRETARY WESTCO NOMINEES LIMITED

View Document

27/05/0827 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 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