GUARD SEC MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Compulsory strike-off action has been suspended |
25/07/2525 July 2025 New | Compulsory strike-off action has been suspended |
22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-08-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with updates |
05/02/245 February 2024 | Registered office address changed from Unit 2, 17 Bond Street Nuneaton Warwickshire CV11 4BX England to 12 College Street Nuneaton Warwickshire CV10 7BG on 2024-02-05 |
05/02/245 February 2024 | Director's details changed for Mr Lee William Stroud on 2024-01-01 |
05/02/245 February 2024 | Change of details for Mr Lee William Stroud as a person with significant control on 2024-01-01 |
11/01/2411 January 2024 | Termination of appointment of Stoica Octavian-George as a director on 2024-01-01 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
07/08/237 August 2023 | Confirmation statement made on 2023-07-27 with updates |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-08-31 |
07/12/227 December 2022 | Registered office address changed from 5 Dunns Close Nuneaton CV11 4NF England to Unit 2, 17 Bond Street Nuneaton Warwickshire CV11 4BX on 2022-12-07 |
01/10/221 October 2022 | Amended total exemption full accounts made up to 2020-08-31 |
16/09/2216 September 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
20/05/2120 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES |
21/07/2021 July 2020 | APPOINTMENT TERMINATED, SECRETARY ALYISHA WILSON |
02/02/202 February 2020 | SECRETARY APPOINTED MISS ALYISHA CLAIRE WILSON |
01/02/201 February 2020 | DIRECTOR APPOINTED MR STOICA OCTAVIAN-GEORGE |
01/02/201 February 2020 | APPOINTMENT TERMINATED, SECRETARY OCTAVIAN-GEORGE STOICA |
18/12/1918 December 2019 | SECRETARY APPOINTED MR OCTAVIAN-GEORGE STOICA |
18/12/1918 December 2019 | REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 65 BRADESTONE ROAD NUNEATON CV11 4QS ENGLAND |
06/08/196 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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