Advanced company searchLink opens in new window

GUARDIAN CONTROLS INTERNATIONAL LIMITED

Company number 04161748

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 16 February 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with updates
15 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with updates
22 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 16 February 2021 with updates
16 Apr 2021 CH01 Director's details changed for Mr Richard Paul Murphy on 1 February 2021
15 Apr 2021 CH01 Director's details changed for Mr Richard Paul Murphy on 1 February 2021
30 Jun 2020 AA Unaudited abridged accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 16 February 2020 with updates
12 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
30 Sep 2019 PSC05 Change of details for Blueport Trade 69 (Pty) Limited as a person with significant control on 17 September 2019
24 Sep 2019 AP01 Appointment of Mr Richard Paul Murphy as a director on 17 September 2019
22 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with updates
20 Feb 2019 CH01 Director's details changed for Mr Gordon Craig Johnson on 1 February 2019
15 Feb 2019 TM01 Termination of appointment of a director
14 Feb 2019 PSC07 Cessation of Mike Murphy as a person with significant control on 13 January 2019
16 Jan 2019 TM01 Termination of appointment of Michael Thomas Murphy as a director on 14 January 2019
24 Aug 2018 SH01 Statement of capital following an allotment of shares on 5 July 2018
  • GBP 260
15 Aug 2018 AP01 Appointment of Mr Gordon Craig Johnson as a director on 5 July 2018
10 Aug 2018 PSC02 Notification of Blueport Trade 69 (Pty) Limited as a person with significant control on 5 July 2018
08 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Aug 2018 AD01 Registered office address changed from 56 Crewe Road Sandbach Cheshire CW11 4NN to The Dairy, Spring Bank Farm Congleton Road Arclid Sandbach Cheshire CW11 2UD on 2 August 2018
03 Jul 2018 AA Unaudited abridged accounts made up to 31 March 2018