Advanced company searchLink opens in new window

GUARANTEED SECURITY LIMITED

Company number 10563060

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)
19 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
10 Mar 2024 AP01 Appointment of Mr Jo Martin Owen Rhoades as a director on 5 March 2024
31 Jan 2024 AD01 Registered office address changed from 1 Peploe Lane New Holland Barrow-upon-Humber North Lincolnshire DN19 7PS England to Unit 5 Tattershall Industrial Estate Morgan Way New Holland DN19 7PZ on 31 January 2024
27 Oct 2023 PSC04 Change of details for Mr Mark Humphreys as a person with significant control on 26 October 2023
27 Oct 2023 PSC04 Change of details for Mr Mark Humphreys as a person with significant control on 26 October 2023
26 Oct 2023 PSC05 Change of details for Guaranteed Uk Holdings Limited as a person with significant control on 26 October 2023
26 Oct 2023 PSC04 Change of details for Mr Mark Humphreys as a person with significant control on 26 October 2023
26 Oct 2023 PSC02 Notification of Guaranteed Uk Holdings Limited as a person with significant control on 26 October 2023
26 Oct 2023 AP02 Appointment of Guaranteed Uk Holdings Limited as a director on 26 October 2023
25 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
01 Feb 2023 AAMD Amended micro company accounts made up to 31 January 2021
31 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
27 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
31 Jan 2022 AA Unaudited abridged accounts made up to 31 January 2021
18 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
02 Mar 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 January 2020
03 Feb 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
03 Oct 2019 AA Micro company accounts made up to 31 January 2019
05 Feb 2019 CH01 Director's details changed for Mr Mark Humphreys on 4 February 2019
04 Feb 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
04 Feb 2019 CH01 Director's details changed for Mr Mark Humphreys on 30 January 2019
04 Feb 2019 AD01 Registered office address changed from 6 st. Davids Close Loughor Swansea SA4 6JX Wales to 1 Peploe Lane New Holland Barrow-upon-Humber North Lincolnshire DN19 7PS on 4 February 2019
11 Jan 2019 AD01 Registered office address changed from 95 High Street Gorseinon Swansea SA4 4BL United Kingdom to 6 st. Davids Close Loughor Swansea SA4 6JX on 11 January 2019