Advanced company searchLink opens in new window

GUARDIAN DIGITAL COMMUNICATIONS LIMITED

Company number 06143540

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)
22 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
25 Feb 2016 AA Group of companies' accounts made up to 30 June 2015
24 Feb 2016 AP01 Appointment of Mr John Kenneth Wozniak as a director on 19 February 2016
23 Feb 2016 AP01 Appointment of Vincent Kennedy as a director
23 Feb 2016 AP01 Appointment of Vincent Kennedy as a director on 19 February 2016
23 Feb 2016 AP01 Appointment of Mrs Tetyana Vasylevska as a director on 19 February 2016
23 Feb 2016 TM01 Termination of appointment of Nathan Andrew Luckey as a director on 19 February 2016
22 Feb 2016 TM01 Termination of appointment of Peter Dyer as a director on 19 February 2016
22 Feb 2016 TM01 Termination of appointment of Philip Nicholas Bramwell as a director on 19 February 2016
22 Feb 2016 TM01 Termination of appointment of Gerard Christopher Loftus as a director on 19 February 2016
22 Feb 2016 TM01 Termination of appointment of Stephen Glynn Hurrell as a director on 19 February 2016
22 Feb 2016 TM01 Termination of appointment of Philip Nicholas Bramwell as a director on 19 February 2016
22 Feb 2016 TM02 Termination of appointment of Paul Boyle as a secretary on 19 February 2016
22 Feb 2016 AP01 Appointment of Mr Ian Mccullagh as a director on 19 February 2016
22 Feb 2016 AP03 Appointment of Joanne Bamber as a secretary on 19 February 2016
22 Feb 2016 AD01 Registered office address changed from Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD England to Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD on 22 February 2016
22 Feb 2016 AD01 Registered office address changed from Charter Court 50 Windsor Road Slough Berkshire SL1 2EJ to Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD on 22 February 2016
22 Feb 2016 MR04 Satisfaction of charge 061435400002 in full
22 Feb 2016 MR04 Satisfaction of charge 1 in full
25 Jan 2016 OC Scheme of arrangement
29 Jun 2015 AP01 Appointment of Mr Peter Dyer as a director on 18 June 2015
18 Jun 2015 TM01 Termination of appointment of Christopher John Heathcote as a director on 8 June 2015
13 Apr 2015 AA Full accounts made up to 30 June 2014
31 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
21 Nov 2014 CH01 Director's details changed for Mr Christopher John Heathcote on 21 November 2014