GUARDIAN24 LIMITED

The Mount Business Centre The Mount Business Centre, Belfast, BT6 8DD
StatusACTIVE
Company No.NI035286
CategoryPrivate Limited Company
Incorporated03 Dec 1998
Age25 years, 5 months, 3 days
JurisdictionNorthern Ireland

SUMMARY

GUARDIAN24 LIMITED is an active private limited company with number NI035286. It was incorporated 25 years, 5 months, 3 days ago, on 03 December 1998. The company address is The Mount Business Centre The Mount Business Centre, Belfast, BT6 8DD.



Company Fillings

Accounts with accounts type small

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-23

Officer name: Mr Jeremy Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Lewis Newman

Appointment date: 2021-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-19

Officer name: Steven James Chalker

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven James Chalker

Appointment date: 2021-05-11

Documents

View document PDF

Accounts with accounts type small

Date: 17 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Lisa Maria Hunter

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Maria Hunter

Termination date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nazish Dossa

Appointment date: 2020-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-10

Officer name: Mr Richard Alexander Houghton

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-10

Officer name: James Murray-Obodynski

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Resolution

Date: 02 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2018

Action Date: 04 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-04

Charge number: NI0352860004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2018

Action Date: 04 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-04

Charge number: NI0352860005

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Murray

Termination date: 2018-12-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2018

Action Date: 05 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-05

Charge number: NI0352860002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2018

Action Date: 05 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-05

Charge number: NI0352860003

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-08

Officer name: Steven Charles Gilbert

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Certificate change of name company

Date: 19 Jul 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bluechip technologies LIMITED\certificate issued on 19/07/16

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Mr William Murray

Documents

View document PDF

Auditors resignation company

Date: 30 Mar 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 16 Mar 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-04

Officer name: Steve Gilbert

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-04

Officer name: Steve Gilbert

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-04

Officer name: Mrs Lisa Maria Hunter

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-04

Officer name: Mrs Lisa Maria Hunter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2015

Action Date: 15 May 2015

Category: Address

Type: AD01

Old address: Unit 4 9 Heron Avenue Belfast BT3 9LF

New address: The Mount Business Centre 2 Woodstock Link Belfast BT6 8DD

Change date: 2015-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr William Murray

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2015

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-30

Officer name: Geoffrey Edward Hayter

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2015

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-30

Officer name: Paul Gerard Donnelly

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2015

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael David Black

Termination date: 2014-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2015

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Black

Termination date: 2014-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Murray-Obodynski

Appointment date: 2014-11-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Steve Gilbert

Appointment date: 2014-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steve Gilbert

Appointment date: 2014-11-28

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2013

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2013

Action Date: 25 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-25

Capital : 1,623,700 GBP

Documents

View document PDF

Resolution

Date: 09 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2012

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2010

Action Date: 03 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-03

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2010

Action Date: 17 Dec 2010

Category: Address

Type: AD01

Old address: Unit 4 6 Heron Avenue Belfast BT3 9LF

Change date: 2010-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 03 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-03

Documents

View document PDF

Change person secretary company with change date

Date: 22 Dec 2009

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael David Black

Change date: 2009-12-16

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-16

Officer name: Geoffrey Edward Hayter

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-16

Officer name: Paul Donnelly

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Black

Change date: 2009-12-16

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 371S(NI)

Description: 03/12/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 371S(NI)

Description: 03/12/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Annual-return

Type: 371S(NI)

Description: 03/12/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 15 Jan 2006

Category: Annual-return

Type: 371S(NI)

Description: 03/12/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Annual-return

Type: 371S(NI)

Description: 03/12/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 10 Dec 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 02 Dec 2002

Category: Annual-return

Type: 371S(NI)

Description: 03/12/02 annual return shuttle

Documents

Legacy

Date: 29 Nov 2001

Category: Annual-return

Type: 371S(NI)

Description: 03/12/01 annual return shuttle

Documents

Legacy

Date: 07 Aug 2001

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 30 Jul 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Resolution

Date: 08 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 08 Jul 2001

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 08 Jul 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 08 Jul 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 22 Mar 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Annual-return

Type: 371S(NI)

Description: 03/12/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 08 Jun 2000

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 28 Mar 2000

Category: Annual-return

Type: 371S(NI)

Description: 03/12/99 annual return shuttle

Documents

Legacy

Date: 29 Jan 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents


Some Companies

HARFORD SERVICES (UK) LTD

68 OSBOURNE STREET,STOCKPORT,SK6 2DA

Number:08637608
Status:ACTIVE
Category:Private Limited Company

ILAN TECH SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10964801
Status:ACTIVE
Category:Private Limited Company

IT-ONPOINT LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11333411
Status:ACTIVE
Category:Private Limited Company

MLD CONSULTANCY LTD

TURNPIKE HOUSE,LEIGH-ON-SEA,SS9 2UA

Number:07321277
Status:ACTIVE
Category:Private Limited Company

STEVENS MANAGEMENT CONCEPTS LIMITED

20 PEACHEY HOUSE,LONDON,SW18 1GQ

Number:10590574
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUTTON VINEYARD

SUTTON VINEYARD STAYTON HOUSE,SUTTON,SM1 2PS

Number:03319200
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source