GUARDFORCE SECURITY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/12/248 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

08/12/238 December 2023 Secretary's details changed for Mr Warren Paul Jones on 2023-11-13

View Document

08/12/238 December 2023 Register inspection address has been changed from C/O Rickard Luckin 1st Floor County House 100 New London Road Chelmsford CM2 0RG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG

View Document

21/11/2321 November 2023 Director's details changed for Mr Kevin Charles Myers on 2023-11-13

View Document

21/11/2321 November 2023 Director's details changed for Mr Russell Michael Sampayo on 2023-11-13

View Document

21/11/2321 November 2023 Director's details changed for Mr Warren Paul Jones on 2023-11-13

View Document

16/11/2316 November 2023 Registered office address changed from 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 2023-11-16

View Document

25/07/2325 July 2023 Satisfaction of charge 2 in full

View Document

25/07/2325 July 2023 Satisfaction of charge 1 in full

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Register inspection address has been changed from Suite 5-7 Granary Court High Road Chadwell Heath Romford Essex RM6 6PY to C/O Rickard Luckin 1st Floor County House 100 New London Road Chelmsford CM2 0RG

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with updates

View Document

25/10/2225 October 2022 Change of details for a person with significant control

View Document

19/01/2219 January 2022 Director's details changed for Mr Kevin Charles Myers on 2022-01-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MICHAEL SAMPAYO / 01/10/2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLES MYERS / 01/10/2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / WARREN PAUL JONES / 01/10/2015

View Document

15/12/1515 December 2015 SECRETARY'S CHANGE OF PARTICULARS / WARREN PAUL JONES / 01/10/2015

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM C/O BIRD LUCKIN AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 PREVEXT FROM 30/11/2014 TO 31/12/2014

View Document

24/12/1424 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / WARREN PAUL JONES / 03/06/2014

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MICHAEL SAMPAYO / 03/06/2014

View Document

24/11/1424 November 2014 SECRETARY'S CHANGE OF PARTICULARS / WARREN PAUL JONES / 03/06/2014

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLES MYERS / 03/06/2014

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/12/135 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/12/1212 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/01/1210 January 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/12/1014 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/04/106 April 2010 SAIL ADDRESS CREATED

View Document

06/04/106 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLES MYERS / 10/02/2010

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM RIVERSIDE HOUSE 1-5 COMO STREET ROMFORD ESSEX RM7 7DN

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MICHAEL SAMPAYO / 10/02/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / WARREN PAUL JONES / 10/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN PAUL JONES / 10/02/2010

View Document

02/12/092 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 88-98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA

View Document

03/03/053 March 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 13-17 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: TREVIOT HOUSE, 186/192 HIGH ROAD ILFORD ESSEX IG1 1LR

View Document

24/01/0424 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0420 January 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 SECRETARY RESIGNED

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 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