I GUARD SECURITY LTD

Company Documents

DateDescription
20/06/2520 June 2025 Compulsory strike-off action has been suspended

View Document

20/06/2520 June 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

18/12/2418 December 2024 Satisfaction of charge 114227420003 in full

View Document

21/10/2421 October 2024 Termination of appointment of John Masasi as a director on 2024-10-14

View Document

21/10/2421 October 2024 Appointment of Mr John Masasi as a director on 2024-10-07

View Document

18/10/2418 October 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

14/10/2414 October 2024 Appointment of Mr John Masasi as a director on 2024-10-07

View Document

14/10/2414 October 2024 Termination of appointment of Katie O'neill as a director on 2024-10-07

View Document

07/08/247 August 2024 Compulsory strike-off action has been discontinued

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

04/08/244 August 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

27/07/2327 July 2023 Registration of charge 114227420003, created on 2023-07-27

View Document

26/07/2326 July 2023 Satisfaction of charge 114227420001 in full

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

19/07/2319 July 2023 Satisfaction of charge 114227420002 in full

View Document

04/07/234 July 2023 Registration of charge 114227420002, created on 2023-06-30

View Document

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

View Accounts

19/06/2319 June 2023 Appointment of Miss Katie O'neill as a director on 2023-06-16

View Document

19/06/2319 June 2023 Termination of appointment of Shaun O'neill as a director on 2023-06-19

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

22/09/2222 September 2022 Change of details for Mr Shaun O'neill as a person with significant control on 2022-09-22

View Document

22/09/2222 September 2022 Registered office address changed from C/O Jks Accountants Ltd Hanover House Hanover Street Liverpool L1 3DZ England to Cariocca Business Park Hellidon Close Ardwick Manchester M12 4AH on 2022-09-22

View Document

22/09/2222 September 2022 Director's details changed for Mr Shaun O'neill on 2022-09-22

View Document

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

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALSH

View Document

19/06/1819 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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