Advanced company searchLink opens in new window

GUIDED SOLUTIONS LIMITED

Company number 04518013

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)
01 Dec 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
20 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
18 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
16 Oct 2022 AP01 Appointment of Mrs Nicole Shield as a director on 1 July 2022
04 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
15 Nov 2021 AA Unaudited abridged accounts made up to 30 September 2021
24 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
22 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with updates
31 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with updates
31 Oct 2020 AD01 Registered office address changed from Unit 2 Hawthorn Road Coal Road Leeds LS14 1PQ England to Unit 2 Hawthorn Park Coal Road Leeds LS14 1PQ on 31 October 2020
26 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
13 Mar 2020 AD01 Registered office address changed from The Catalyst Units G5 & G6, York Science Park Baird Lane York North Yorkshire YO10 5GA England to Unit 2 Hawthorn Road Coal Road Leeds LS14 1PQ on 13 March 2020
03 Feb 2020 PSC05 Change of details for Guided Solutions Holdings Limited as a person with significant control on 29 January 2020
30 Jan 2020 PSC02 Notification of Guided Solutions Holdings Limited as a person with significant control on 20 January 2020
30 Jan 2020 PSC07 Cessation of Kristien Esser as a person with significant control on 20 January 2020
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
18 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
09 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
22 Feb 2019 AD01 Registered office address changed from Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England to The Catalyst Units G5 & G6, York Science Park Baird Lane York North Yorkshire YO10 5GA on 22 February 2019
14 May 2018 AA Total exemption full accounts made up to 30 September 2017
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
23 Mar 2018 AP01 Appointment of Mr Dame Medarski as a director on 16 March 2018
23 Mar 2018 AP01 Appointment of Mr David Andrew Gray as a director on 16 March 2018
17 Jan 2018 SH06 Cancellation of shares. Statement of capital on 29 November 2017
  • GBP 900
17 Jan 2018 SH03 Purchase of own shares.