Advanced company searchLink opens in new window

WESTGUARD LTD

Company number 11076369

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
18 Dec 2025 CS01 Confirmation statement made on 9 December 2025 with no updates
17 Dec 2025 PSC04 Change of details for Miss Kaleigh Murray as a person with significant control on 17 December 2025
17 Dec 2025 PSC04 Change of details for Ms Jane Westwood as a person with significant control on 17 December 2025
17 Dec 2025 CH01 Director's details changed for Miss Kaleigh Murray on 17 December 2025
17 Dec 2025 CH01 Director's details changed for Ms Jane Westwood on 17 December 2025
21 Jul 2025 AD01 Registered office address changed from The Offices 57 Newtown Road Hove East Sussex BN3 7BA England to Citibase Brighton Suite 3 Citibase Brighton 95 Ditchling Road Brighton East Sussex BN1 4st on 21 July 2025
08 Jul 2025 AA Micro company accounts made up to 30 November 2024
16 Dec 2024 CS01 Confirmation statement made on 16 December 2024 with no updates
17 Sep 2024 AAMD Amended micro company accounts made up to 30 November 2023
23 Jul 2024 AA Micro company accounts made up to 30 November 2023
19 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
15 Dec 2023 AA Micro company accounts made up to 30 November 2022
15 Nov 2023 AD01 Registered office address changed from 57 the Offices 57 Newtown Road Brighton East Sussex BN3 7BA England to The Offices 57 Newtown Road Hove East Sussex BN3 7BA on 15 November 2023
15 Nov 2023 AD01 Registered office address changed from Gemini Business Centre 136 - 140 Old Shoreham Road Hove BN3 7BD England to 57 the Offices 57 Newtown Road Brighton East Sussex BN3 7BA on 15 November 2023
01 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2023 AD01 Registered office address changed from 20 Ticehurst Road Brighton BN2 5PU United Kingdom to Gemini Business Centre 136 - 140 Old Shoreham Road Hove BN3 7BD on 15 February 2023
10 Jan 2023 PSC01 Notification of Kaleigh Murray as a person with significant control on 1 January 2022
03 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
24 Jun 2021 AP01 Appointment of Miss Kaleigh Murray as a director on 24 June 2021
12 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with updates
09 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019