Advanced company searchLink opens in new window

GUARDIAN24 LIMITED

Company number NI035286

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)
11 Dec 2018 MR01 Registration of charge NI0352860005, created on 4 December 2018
10 Dec 2018 TM01 Termination of appointment of William Murray as a director on 4 December 2018
06 Dec 2018 MR01 Registration of charge NI0352860002, created on 5 December 2018
06 Dec 2018 MR01 Registration of charge NI0352860003, created on 5 December 2018
20 Jul 2018 AA Accounts for a small company made up to 31 March 2018
08 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
18 Sep 2017 AA Accounts for a small company made up to 31 March 2017
08 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
08 Nov 2016 TM01 Termination of appointment of Steven Charles Gilbert as a director on 8 November 2016
02 Nov 2016 MR04 Satisfaction of charge 1 in full
30 Sep 2016 AA Accounts for a small company made up to 31 March 2016
19 Jul 2016 CERTNM Company name changed bluechip technologies LIMITED\certificate issued on 19/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-19
27 Jun 2016 CH01 Director's details changed for Mr William Murray on 1 June 2016
30 Mar 2016 AUD Auditor's resignation
16 Mar 2016 AUD Auditor's resignation
05 Feb 2016 TM02 Termination of appointment of Steve Gilbert as a secretary on 4 February 2016
05 Feb 2016 TM02 Termination of appointment of Steve Gilbert as a secretary on 4 February 2016
05 Feb 2016 AP03 Appointment of Mrs Lisa Maria Hunter as a secretary on 4 February 2016
05 Feb 2016 AP01 Appointment of Mrs Lisa Maria Hunter as a director on 4 February 2016
31 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,623,700
15 Sep 2015 AA Accounts for a small company made up to 31 March 2015
15 May 2015 AD01 Registered office address changed from Unit 4 9 Heron Avenue Belfast BT3 9LF to The Mount Business Centre 2 Woodstock Link Belfast BT6 8DD on 15 May 2015
07 Jan 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,623,700
07 Jan 2015 AP01 Appointment of Mr William Murray as a director on 1 January 2015
07 Jan 2015 TM01 Termination of appointment of Geoffrey Edward Hayter as a director on 30 November 2014