Advanced company searchLink opens in new window

ACTIVE GUARD NETWORKS LIMITED

Company number 10951582

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)
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2022 AD01 Registered office address changed from Scaur End Cottage Hardraw Hawes DL8 3LZ England to 61 Bridge Street Kington HR5 3DJ on 18 October 2022
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
28 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
27 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
31 Aug 2021 CH03 Secretary's details changed for Mr John Richard Stonehouse on 31 August 2021
31 Aug 2021 PSC04 Change of details for Mr John Richard Stonehouse as a person with significant control on 31 August 2021
31 Aug 2021 CH01 Director's details changed for Mr John Richard Stonehouse on 31 August 2021
24 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
05 Feb 2021 PSC07 Cessation of Charles Mark Weir as a person with significant control on 16 December 2020
10 Dec 2020 PSC07 Cessation of Caroline Jane Jenkins as a person with significant control on 21 November 2020
10 Dec 2020 TM01 Termination of appointment of Stephen Mark Barton as a director on 21 November 2020
10 Dec 2020 PSC07 Cessation of Stephen Mark Barton as a person with significant control on 21 November 2020
10 Dec 2020 TM01 Termination of appointment of Charles Mark Weir as a director on 21 November 2020
08 Oct 2020 CS01 Confirmation statement made on 12 September 2020 with updates
18 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-10
23 Jun 2020 SH01 Statement of capital following an allotment of shares on 29 May 2020
  • GBP 12,250
12 Jun 2020 SH01 Statement of capital following an allotment of shares on 28 April 2020
  • GBP 10,000
05 May 2020 SH01 Statement of capital following an allotment of shares on 28 April 2020
  • GBP 9,100
19 Mar 2020 AA Accounts for a dormant company made up to 30 September 2019
21 Nov 2019 AD01 Registered office address changed from Dryden House Market Place Hawes North Yorkshire DL8 3RA to Scaur End Cottage Hardraw Hawes DL8 3LZ on 21 November 2019
29 Oct 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Dryden House Market Place Hawes North Yorkshire DL8 3RA on 29 October 2019
16 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
17 Jul 2019 PSC01 Notification of Caroline Jane Jenkins as a person with significant control on 15 May 2019