GUARD SEC MANAGEMENT LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewCompulsory strike-off action has been suspended

View Document

25/07/2525 July 2025 NewCompulsory strike-off action has been suspended

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

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

View Document

05/02/245 February 2024 Director's details changed for Mr Lee William Stroud on 2024-01-01

View Document

05/02/245 February 2024 Change of details for Mr Lee William Stroud as a person with significant control on 2024-01-01

View Document

11/01/2411 January 2024 Termination of appointment of Stoica Octavian-George as a director on 2024-01-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-07-27 with updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Document

01/10/221 October 2022 Amended total exemption full accounts made up to 2020-08-31

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/05/2120 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, SECRETARY ALYISHA WILSON

View Document

02/02/202 February 2020 SECRETARY APPOINTED MISS ALYISHA CLAIRE WILSON

View Document

01/02/201 February 2020 DIRECTOR APPOINTED MR STOICA OCTAVIAN-GEORGE

View Document

01/02/201 February 2020 APPOINTMENT TERMINATED, SECRETARY OCTAVIAN-GEORGE STOICA

View Document

18/12/1918 December 2019 SECRETARY APPOINTED MR OCTAVIAN-GEORGE STOICA

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 65 BRADESTONE ROAD NUNEATON CV11 4QS ENGLAND

View Document

06/08/196 August 2019 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