GUIDANCE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/10/244 October 2024 Resolutions

View Document

04/10/244 October 2024 Memorandum and Articles of Association

View Document

28/09/2428 September 2024 Statement of company's objects

View Document

27/09/2427 September 2024 Satisfaction of charge 070226670001 in full

View Document

14/08/2414 August 2024 Register(s) moved to registered inspection location 30 Hardenhuish Lane Chippenham SN14 6HN

View Document

13/08/2413 August 2024 Register inspection address has been changed to 30 Hardenhuish Lane Chippenham SN14 6HN

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

08/07/248 July 2024 Notification of Isaac Intelligence Ltd as a person with significant control on 2022-06-30

View Document

08/07/248 July 2024 Cessation of Gary Andrew Dell as a person with significant control on 2022-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Registered office address changed from 5 Crane Mews Gould Road Twickenham TW2 6RS England to 124 City Road London EC1V 2NX on 2024-06-05

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/03/236 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

03/11/223 November 2022 Previous accounting period shortened from 2022-12-31 to 2022-06-30

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

25/11/2125 November 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

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY DELL

View Document

04/02/204 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/02/2020

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

28/09/1828 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

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDREW DELL / 10/12/2016

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

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

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

30/09/1630 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

28/09/1528 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

20/09/1520 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/09/1423 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

09/09/139 September 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/09/139 September 2013 RE COMPENSATION & RESIGNATION OF DIRECTOR 16/07/2013

View Document

09/09/139 September 2013 APPROVAL OF OFF-MARKET BUYBACK 08/07/2013

View Document

09/09/139 September 2013 09/09/13 STATEMENT OF CAPITAL GBP 100

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE PHAM

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 123A DAWES ROAD LONDON SW6 7DU ENGLAND

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDREW DELL / 29/09/2012

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDREW DELL / 29/09/2012

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/03/126 March 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FREDERICK SMIT / 01/09/2011

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDREW DELL / 01/01/2011

View Document

23/09/1123 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY PHILIPPE PHAM

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/11/1016 November 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FREDERICK SMIT / 15/09/2010

View Document

21/10/1021 October 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR GARY DELL

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR GARY DELL

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR GARY ANDREW DELL

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR GARY ANDREW DELL

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR GARY ANDREW DELL

View Document

17/09/0917 September 2009 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