REDGUARD SECURITY LIMITED

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/2012 March 2020 APPLICATION FOR STRIKING-OFF

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/154 December 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MOORE / 01/08/2015

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/12/133 December 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM NO 6 JACKSON STREET BURSLEM STOKE ON TRENT STAFFORDSHIRE

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/11/102 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/11/102 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 SAIL ADDRESS CREATED

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/11/0911 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY MOORE / 25/10/2009

View Document

29/10/0829 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/11/0327 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: NO15 BURSLEM ENTERPRISE CENTRE MOORLAND ROAD BURSLEM STOKE ON TRENT ST6 1JQ

View Document

15/08/0315 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/11/0227 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/05/0131 May 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/10/9830 October 1998 RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/12/973 December 1997 RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/11/9622 November 1996 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/12/9511 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/954 December 1995 COMPANY NAME CHANGED DESIGNMEGA LIMITED CERTIFICATE ISSUED ON 05/12/95

View Document

30/11/9530 November 1995 REGISTERED OFFICE CHANGED ON 30/11/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

30/11/9530 November 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 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