SMARTGUARD MONITORING LIMITED

Company Documents

DateDescription
10/10/1910 October 2019 DIRECTOR APPOINTED MR ROBERT MAYNARD

View Document

10/10/1910 October 2019 ACCESSION DEED/DEBENTURE/COMPANY DOCUMENTS 30/09/2019

View Document

10/10/1910 October 2019 CESSATION OF LINDA HILBRIG AS A PSC

View Document

10/10/1910 October 2019 CESSATION OF JOHN PETER HILBRIG AS A PSC

View Document

10/10/1910 October 2019 CESSATION OF SHAUN TAYLOR AS A PSC

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, SECRETARY LINDA HILBRIG

View Document

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WELSUMMER LIMITED

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR LEE ANDREW COWLES

View Document

09/10/199 October 2019 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR SHAUN TAYLOR

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HILBRIG

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073599230001

View Document

25/09/1925 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

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

View Accounts

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 SECRETARY APPOINTED MRS LINDA HILBRIG

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MRS LINDA HILBRIG / 21/08/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA HILBRIG

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER HILBRIG / 20/08/2016

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN TAYLOR / 20/08/2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/09/159 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/09/1430 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/08/1328 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 PREVSHO FROM 31/08/2012 TO 30/06/2012

View Document

25/03/1325 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

29/08/1229 August 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

05/04/125 April 2012 COMPANY NAME CHANGED JS (SOUTH EAST) LIMITED CERTIFICATE ISSUED ON 05/04/12

View Document

05/04/125 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/12/1116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

02/09/112 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

27/08/1027 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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