GUARDIAN MARINE TRAINING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/11/2425 November 2024 | Confirmation statement made on 2024-11-23 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 25/06/2425 June 2024 | Micro company accounts made up to 2023-09-30 |
| 09/04/249 April 2024 | Previous accounting period extended from 2023-07-31 to 2023-09-30 |
| 23/11/2323 November 2023 | Confirmation statement made on 2023-11-23 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 14/06/2314 June 2023 | Amended micro company accounts made up to 2022-07-31 |
| 22/05/2322 May 2023 | Micro company accounts made up to 2022-07-31 |
| 23/11/2223 November 2022 | Cessation of Nicola Rutherford as a person with significant control on 2022-11-22 |
| 23/11/2223 November 2022 | Registered office address changed from Albany, the Chase Kemsing Sevenoaks Kent TN15 6TP to 4 Prospect Row Gillingham ME7 5AL on 2022-11-23 |
| 23/11/2223 November 2022 | Confirmation statement made on 2022-11-23 with updates |
| 23/11/2223 November 2022 | Notification of Allan Yachting Limited as a person with significant control on 2022-11-18 |
| 23/11/2223 November 2022 | Notification of David Ronald Allan as a person with significant control on 2022-11-18 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 28/01/2228 January 2022 | Micro company accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 13/07/2113 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
| 09/07/219 July 2021 | Change of details for Mr Steve Ingamells as a person with significant control on 2017-07-26 |
| 29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
| 03/02/203 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
| 07/02/197 February 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
| 16/04/1816 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 26/07/1726 July 2017 | PSC'S CHANGE OF PARTICULARS / MR STEVE INGAMELLS / 26/07/2017 |
| 26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
| 17/01/1717 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
| 29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 25/08/1525 August 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
| 05/02/155 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 14/07/1414 July 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 15/07/1315 July 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
| 18/01/1318 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 07/08/127 August 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
| 01/02/121 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 23/08/1123 August 2011 | Annual return made up to 13 July 2011 with full list of shareholders |
| 13/04/1113 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 21/07/1021 July 2010 | Annual return made up to 13 July 2010 with full list of shareholders |
| 20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA RUTHERFORD / 01/06/2010 |
| 20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN INGAMELLS / 01/06/2010 |
| 21/04/1021 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 04/08/094 August 2009 | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS |
| 04/08/094 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN INGAMELLS / 01/02/2009 |
| 04/08/094 August 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA RUTHERFORD / 01/02/2009 |
| 14/05/0914 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 12/08/0812 August 2008 | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS |
| 30/05/0830 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
| 09/10/079 October 2007 | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS |
| 18/04/0718 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
| 10/08/0610 August 2006 | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS |
| 25/07/0525 July 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 13/07/0513 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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