GUARDIAN SECURITY & FIRE LIMITED
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-04-06 with no updates |
14/03/2514 March 2025 | |
14/03/2514 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
14/03/2514 March 2025 | |
14/03/2514 March 2025 | |
19/02/2519 February 2025 | Registered office address changed from 95 Aldwych London WC2B 4JF United Kingdom to C/O Hunters Law Llp Lincoln's Inn, 9 New Square London WC2A 3QN on 2025-02-19 |
09/08/249 August 2024 | Registration of charge 053165060004, created on 2024-08-07 |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
10/04/2410 April 2024 | Termination of appointment of Hugo Neville De Beer as a director on 2024-03-31 |
08/04/248 April 2024 | Accounts for a small company made up to 2023-06-30 |
28/07/2328 July 2023 | Appointment of Mr Richard Mark West as a director on 2023-07-25 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-06 with no updates |
06/04/236 April 2023 | Accounts for a small company made up to 2022-06-30 |
07/04/227 April 2022 | Confirmation statement made on 2022-04-06 with no updates |
06/04/226 April 2022 | Accounts for a small company made up to 2021-06-30 |
09/12/219 December 2021 | Registration of charge 053165060003, created on 2021-12-07 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
16/04/2016 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEART HOWARD INVESTMENTS LIMITED |
16/04/2016 April 2020 | CESSATION OF THOMAS HENRY GREVILLE HOWARD AS A PSC |
16/04/2016 April 2020 | CESSATION OF SIMON DELAVAL BEART AS A PSC |
31/03/2031 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES |
27/03/1927 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
14/11/1714 November 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
17/08/1717 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 053165060001 |
22/06/1722 June 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN GOLDING |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
05/04/175 April 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
14/04/1614 April 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/02/1617 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/03/1512 March 2015 | SECOND FILING WITH MUD 30/01/15 FOR FORM AR01 |
06/03/156 March 2015 | SECOND FILING WITH MUD 27/01/14 FOR FORM AR01 |
20/02/1520 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
03/03/143 March 2014 | SECOND FILING WITH MUD 27/01/14 FOR FORM AR01 |
26/02/1426 February 2014 | 27/01/14 CHANGES |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/07/1319 July 2013 | PREVEXT FROM 29/06/2013 TO 30/06/2013 ALIGNMENT WITH PARENT OR SUBSIDIARY |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 29 June 2012 |
25/01/1325 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
27/09/1227 September 2012 | PREVEXT FROM 31/12/2011 TO 29/06/2012 |
11/09/1211 September 2012 | SECRETARY APPOINTED THOMAS HENRY GREVILLE HOWARD |
07/09/127 September 2012 | REGISTERED OFFICE CHANGED ON 07/09/2012 FROM, CAMBURGH HOUSE, 27 NEW DOVER, ROAD, CANTERBURY, KENT, CT1 3DN |
16/07/1216 July 2012 | APPOINTMENT TERMINATED, SECRETARY HELEN GOLDING |
16/07/1216 July 2012 | DIRECTOR APPOINTED MR SIMON DELAVAL BEART |
16/07/1216 July 2012 | DIRECTOR APPOINTED MR THOMAS GREVILLE HOWARD |
30/01/1230 January 2012 | Annual return made up to 17 December 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/01/1121 January 2011 | Annual return made up to 17 December 2010 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/01/106 January 2010 | Annual return made up to 17 December 2009 with full list of shareholders |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/02/0910 February 2009 | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
18/01/0818 January 2008 | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/06/072 June 2007 | SECRETARY'S PARTICULARS CHANGED |
22/05/0722 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
21/05/0721 May 2007 | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
25/01/0625 January 2006 | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | NEW SECRETARY APPOINTED |
03/02/053 February 2005 | NEW DIRECTOR APPOINTED |
29/12/0429 December 2004 | DIRECTOR RESIGNED |
29/12/0429 December 2004 | SECRETARY RESIGNED |
17/12/0417 December 2004 | 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