Advanced company searchLink opens in new window

GUARDIAN HOLDINGS LIMITED

Company number 06518981

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 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with updates
11 Mar 2024 PSC02 Notification of Core Laboratories International B.V. as a person with significant control on 31 December 2023
26 Sep 2023 AA Accounts for a small company made up to 31 December 2022
07 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
30 Sep 2022 AA Full accounts made up to 31 December 2021
09 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
29 Sep 2021 AA Full accounts made up to 31 December 2020
02 Jul 2021 AP03 Appointment of Mark Tattoli as a secretary on 15 May 2021
30 Apr 2021 TM02 Termination of appointment of Iain Creasey Maxted as a secretary on 30 April 2021
30 Apr 2021 TM01 Termination of appointment of Iain Creasey Maxted as a director on 30 April 2021
01 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
22 Dec 2020 AA Accounts for a small company made up to 31 December 2019
21 Dec 2020 AP01 Appointment of Mr Lesley Alan Weisner as a director on 21 December 2020
21 Dec 2020 TM01 Termination of appointment of Jeffrey Michael West as a director on 21 December 2020
30 Mar 2020 CH01 Director's details changed for Mr Iain Creasey Maxted on 25 March 2020
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with updates
26 Feb 2020 PSC05 Change of details for Core Laboratories Cooperatief U.A. as a person with significant control on 12 December 2019
20 Feb 2020 AP01 Appointment of Mr James Kurt Flood as a director on 7 February 2020
28 Jan 2020 TM01 Termination of appointment of Emyr-Wyn Francis as a director on 20 January 2020
20 Dec 2019 AA Accounts for a small company made up to 31 December 2018
23 Sep 2019 AA01 Previous accounting period shortened from 30 March 2019 to 31 December 2018
06 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
06 Feb 2019 CH01 Director's details changed for Mrs Jacqueline Watson on 5 February 2019
15 Nov 2018 AD01 Registered office address changed from Tmf Corporate Administration Services Ltd 6 st Andrew Street London EC4A 3AE United Kingdom to Merlin House Brunel Court Village Farm Industrial Estate Pyle Bridgend CF33 6BL on 15 November 2018
31 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association