Advanced company searchLink opens in new window

SYSTEMGUARD LIMITED

Company number 05785871

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)
20 Dec 2024 AA Accounts for a dormant company made up to 30 April 2024
21 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
21 Feb 2024 AA Accounts for a dormant company made up to 30 April 2023
21 Mar 2023 PSC07 Cessation of @Ukplc Client Director Ltd as a person with significant control on 20 March 2023
21 Mar 2023 PSC07 Cessation of A Person with Significant Control as a person with significant control on 20 March 2023
21 Mar 2023 AP01 Appointment of John Harold Crane as a director on 20 March 2023
20 Mar 2023 TM01 Termination of appointment of Alice Leyland as a director on 20 March 2023
20 Mar 2023 PSC01 Notification of John Harold Crane as a person with significant control on 20 March 2023
20 Mar 2023 TM01 Termination of appointment of @Ukplc Client Director Ltd as a director on 20 March 2023
20 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with updates
20 Mar 2023 AD01 Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR England to Unit 7 Orchard Business Park North End Road Yapton West Sussex BN18 0GA on 20 March 2023
22 Nov 2022 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 22 November 2022
20 Jun 2022 AA Accounts for a dormant company made up to 30 April 2022
02 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
04 Jun 2021 AA Accounts for a dormant company made up to 30 April 2021
23 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
18 May 2020 AA Accounts for a dormant company made up to 30 April 2020
28 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
25 Oct 2019 AD01 Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 25 October 2019
25 Oct 2019 CH01 Director's details changed for Mrs Alice Leyland on 25 October 2019
24 May 2019 AA Accounts for a dormant company made up to 30 April 2019
24 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
01 May 2018 AA Accounts for a dormant company made up to 30 April 2018
19 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
11 Aug 2017 CH01 Director's details changed for Mrs Alice Leyland on 1 August 2017