GUARANTOR SECURITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-28 with no updates |
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-03-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-28 with updates |
23/04/2423 April 2024 | Particulars of variation of rights attached to shares |
11/04/2411 April 2024 | Change of share class name or designation |
11/04/2411 April 2024 | Memorandum and Articles of Association |
10/04/2410 April 2024 | Resolutions |
10/04/2410 April 2024 | Resolutions |
10/04/2410 April 2024 | Resolutions |
10/04/2410 April 2024 | Resolutions |
10/04/2410 April 2024 | Resolutions |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Statement of capital following an allotment of shares on 2024-03-01 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-19 with updates |
22/01/2422 January 2024 | Notification of Sharon Bolton as a person with significant control on 2017-01-13 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
22/08/2322 August 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-11 with no updates |
10/11/2210 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-11 with no updates |
14/10/2114 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/2011 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
19/08/2019 August 2020 | DIRECTOR APPOINTED MR JAMES MARSHALL BOLTON |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
18/10/1818 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/06/1813 June 2018 | REGISTERED OFFICE CHANGED ON 13/06/2018 FROM UNIT 12 THE BARNS FARM ROAD CADDSDOWN INDUSTRIAL PARK BIDEFORD DEVON EX39 3BT |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
01/09/171 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/02/1610 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/02/1511 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
20/12/1420 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/01/1421 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
03/10/133 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 046369530002 |
12/08/1312 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 046369530001 |
07/02/137 February 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/01/1218 January 2012 | REGISTERED OFFICE CHANGED ON 18/01/2012 FROM BIDNA YARD, WOODA ROAD, APPLEDORE, BIDEFORD DEVON EX39 1LX |
18/01/1218 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/02/1110 February 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN CHARLES BOLTON / 25/03/2010 |
25/03/1025 March 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON BOLTON / 25/03/2010 |
25/03/1025 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / SHARON BOLTON / 25/03/2010 |
19/10/0919 October 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
03/08/093 August 2009 | 31/03/09 TOTAL EXEMPTION FULL |
20/02/0920 February 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/07/0821 July 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
22/11/0722 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/01/0730 January 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
12/10/0612 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/01/0612 January 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/01/0518 January 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
16/11/0416 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/02/0426 February 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
12/02/0312 February 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
30/01/0330 January 2003 | DIRECTOR RESIGNED |
30/01/0330 January 2003 | SECRETARY RESIGNED |
30/01/0330 January 2003 | NEW DIRECTOR APPOINTED |
30/01/0330 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/01/0314 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GUARANTOR SECURITY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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