Advanced company searchLink opens in new window

GUARD BUSINESS SOLUTIONS LIMITED

Company number 07317133

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)
10 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 8 November 2024
04 Jan 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Dec 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Nov 2023 AD01 Registered office address changed from 4th Floor Markham House Markham Road Chesterfield S40 1SU England to Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 20 November 2023
20 Nov 2023 LIQ02 Statement of affairs
20 Nov 2023 600 Appointment of a voluntary liquidator
20 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-09
05 Oct 2023 AA Unaudited abridged accounts made up to 31 March 2023
31 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
09 Feb 2023 CH01 Director's details changed for Mr Steven John Guard on 8 February 2023
08 Feb 2023 PSC04 Change of details for Mr Steven John Guard as a person with significant control on 8 February 2023
17 Nov 2022 CH01 Director's details changed for Mr Steven John Guard on 17 November 2022
28 Aug 2022 AD01 Registered office address changed from 142a Spital Lane Chesterfield S41 0HN England to 4th Floor Markham House Markham Road Chesterfield S40 1SU on 28 August 2022
24 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
13 Jun 2022 AA Unaudited abridged accounts made up to 31 March 2022
22 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
22 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
13 Aug 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
05 Aug 2020 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 142a Spital Lane Chesterfield S41 0HN on 5 August 2020
29 Jun 2020 AA Micro company accounts made up to 31 March 2020
20 Feb 2020 RP04PSC07 Second filing for the cessation of Penelope Guard as a person with significant control
29 Jan 2020 PSC04 Change of details for Mr Steven John Guard as a person with significant control on 29 January 2020
27 Jan 2020 PSC07 Cessation of Penelope Ann Guard as a person with significant control on 27 January 2020
  • ANNOTATION Clarification a second filed PSC07 was registered on 20/02/2020.
10 Nov 2019 AA Micro company accounts made up to 31 March 2019
30 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates