GUARDIAN PROJECT SERVICES LIMITED

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

23/11/2323 November 2023 Application to strike the company off the register

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

06/07/236 July 2023 Notification of Guardian Environmental Group Limited as a person with significant control on 2023-07-06

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-04-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/01/2212 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/01/217 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/02/207 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/01/193 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/11/1523 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/10/1421 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

19/10/1319 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/10/1217 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

20/02/1220 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIE THURSTANS / 01/09/2011

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT THURSTANS / 01/09/2011

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIE THURSTANS / 01/09/2011

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/10/1119 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

08/01/118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/10/1015 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM ANGLIA HOUSE 285 MILTON ROAD CAMBRIDGE CB4 1XQ

View Document

01/12/091 December 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT THURSTANS / 14/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE THURSTANS / 14/10/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/11/086 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: ARGENT HOUSE 5 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3JY

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: EQUIPOISE HOUSE GROVE PLACE BEDFORD BEDFORDSHIRE MK40 3LE

View Document

26/05/0426 May 2004 AUDITOR'S RESIGNATION

View Document

01/02/041 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/04/03

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: 117 CLOPHILL ROAD MAULDEN BEDFORDSHIRE MK45 2AE

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 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