Advanced company searchLink opens in new window

GUARDSMAN INDUSTRIES LIMITED

Company number 02360505

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)
18 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
28 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
01 Feb 2023 MA Memorandum and Articles of Association
07 Jan 2023 CC05 Change of constitution by enactment
07 Jan 2023 CC05 Change of constitution by enactment
07 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
24 May 2022 TM02 Termination of appointment of Timothy Martin Robb as a secretary on 1 May 2022
24 May 2022 AP03 Appointment of Ms. Erika Shalette as a secretary on 11 May 2022
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
12 Jan 2022 AD01 Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 12 January 2022
18 Nov 2021 AP01 Appointment of Ms Erin Elizabeth Mulloy as a director on 6 August 2021
29 Jul 2021 AA Full accounts made up to 31 December 2020
24 Mar 2021 MR04 Satisfaction of charge 1 in full
16 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
18 Feb 2021 AA Full accounts made up to 31 December 2019
27 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
27 Mar 2020 PSC05 Change of details for Guardsman Holdco Llc as a person with significant control on 2 October 2018
26 Mar 2020 CH03 Secretary's details changed for Mr Timothy Martin Robb on 15 July 2019
06 Jan 2020 SH20 Statement by Directors
06 Jan 2020 CAP-SS Solvency Statement dated 18/12/19
06 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 19/12/2019
31 Dec 2019 SH20 Statement by Directors
31 Dec 2019 SH19 Statement of capital on 31 December 2019
  • GBP 2,002