Advanced company searchLink opens in new window

GUARDIAN SECURITY GROUP LIMITED

Company number 05648398

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2017 AD01 Registered office address changed from 5 Millmead Guildford Surrey GU2 4BE to 14 Carleton House Boulevard Drive London NW9 5QF on 13 October 2017
13 Oct 2017 AP01 Appointment of Mrs Nataliia Fox as a director on 30 April 2017
13 Oct 2017 PSC07 Cessation of Jason Louis Chappel as a person with significant control on 30 April 2017
13 Oct 2017 PSC01 Notification of Nataliia Fox as a person with significant control on 30 April 2017
09 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
08 Dec 2016 CH01 Director's details changed for Mr Jason Louis Chappel on 17 December 2015
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
13 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
24 May 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
16 Dec 2013 MR01 Registration of charge 056483980002
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jan 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
04 Jan 2013 CH01 Director's details changed for Mr Jason Louis Chappel on 19 November 2012
21 Dec 2012 AD01 Registered office address changed from 4 Cranmore Cottages Cranmore Lane West Horsley KT24 6BS on 21 December 2012
19 Dec 2012 AP01 Appointment of Mr Jason Louis Chappel as a director
19 Dec 2012 TM01 Termination of appointment of Fiona Humberstone as a director
19 Dec 2012 TM02 Termination of appointment of Peter Humberstone as a secretary
27 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
14 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
16 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
12 Jan 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders