GUARDIAN CONTROLS - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES
2022-12-15 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-06-07 delete company_previous_name GUARDIAN CONTROLS LIMITED
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES
2021-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL MURPHY / 01/02/2021
2021-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL MURPHY / 01/02/2021
2021-04-07 delete company_previous_name ATHATECH LIMITED
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-30 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES
2020-02-09 delete source_ip 185.70.135.202
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-12 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-09-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / BLUEPORT TRADE 69 (PTY) LIMITED / 17/09/2019
2019-09-24 update statutory_documents DIRECTOR APPOINTED MR RICHARD PAUL MURPHY
2019-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2019-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON CRAIG JOHNSON / 01/02/2019
2019-02-15 update statutory_documents TERMINATE DIR APPOINTMENT
2019-02-14 update statutory_documents CESSATION OF MIKE MURPHY AS A PSC
2019-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURPHY
2018-12-25 delete address 56 Crewe Road, Sandbach, Cheshire, England CW11 4NN
2018-12-25 insert address The Dairy, Spring Bank Farm, Arclid, Cheshire CW11 2UD
2018-12-25 update primary_contact 56 Crewe Road, Sandbach, Cheshire, England CW11 4NN => The Dairy, Spring Bank Farm, Arclid, Cheshire CW11 2UD
2018-10-07 delete address 56 CREWE ROAD SANDBACH CHESHIRE CW11 4NN
2018-10-07 insert address THE DAIRY, SPRING BANK FARM CONGLETON ROAD ARCLID SANDBACH CHESHIRE ENGLAND CW11 2UD
2018-10-07 update registered_address
2018-08-30 update website_status OK => NoTargetPages
2018-08-24 update statutory_documents 05/07/18 STATEMENT OF CAPITAL GBP 260
2018-08-15 update statutory_documents DIRECTOR APPOINTED MR GORDON CRAIG JOHNSON
2018-08-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUEPORT TRADE 69 (PTY) LIMITED
2018-08-08 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 56 CREWE ROAD SANDBACH CHESHIRE CW11 4NN
2018-07-03 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2017-12-12 delete source_ip 77.92.79.138
2017-12-12 insert source_ip 185.70.135.202
2017-12-12 insert source_ip 5.2.21.254
2017-12-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-24 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-10 update returns_last_madeup_date 2015-02-16 => 2016-02-16
2016-03-10 update returns_next_due_date 2016-03-15 => 2017-03-16
2016-02-23 update statutory_documents 16/02/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-16 update website_status Unavailable => OK
2015-05-19 update website_status OK => Unavailable
2015-04-15 delete source_ip 79.99.44.111
2015-04-15 insert address 56 Crewe Road, Sandbach, Cheshire, England CW11 4NN
2015-04-15 insert registration_number 4161748
2015-04-15 insert source_ip 77.92.79.138
2015-04-15 insert vat 771 5039 31
2015-04-07 update returns_last_madeup_date 2014-02-16 => 2015-02-16
2015-04-07 update returns_next_due_date 2015-03-16 => 2016-03-15
2015-03-04 update statutory_documents 16/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-02-16 => 2014-02-16
2014-03-07 update returns_next_due_date 2014-03-16 => 2015-03-16
2014-02-20 update statutory_documents 16/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-16 => 2013-02-16
2013-06-25 update returns_next_due_date 2013-03-16 => 2014-03-16
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-12 update statutory_documents 16/02/13 FULL LIST
2012-12-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-27 update statutory_documents 16/02/12 FULL LIST
2011-10-11 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-01 update statutory_documents 16/02/11 FULL LIST
2010-11-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-19 update statutory_documents 16/02/10 FULL LIST
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS MURPHY / 01/10/2009
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JIOHANNES DRINKROW / 01/10/2009
2010-04-19 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FINEEN LIMITED / 16/02/2010
2010-04-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY COMLAW SECRETARIES LIMITED
2009-07-24 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-23 update statutory_documents DIRECTOR APPOINTED RICHARD JIOHANNES DRINKROW
2009-06-23 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-06 update statutory_documents RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-06-02 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-14 update statutory_documents RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-09-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-29 update statutory_documents RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-07-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-27 update statutory_documents RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-10-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-10 update statutory_documents RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-10-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-18 update statutory_documents RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2003-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-24 update statutory_documents RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2002-06-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-26 update statutory_documents CONVE 15/03/02
2002-03-26 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-26 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-26 update statutory_documents CONVERTED SHARES 15/03/02
2002-03-14 update statutory_documents RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2001-11-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2001-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/01 FROM: C/O EVANS DODD 5 BALFOUR PLACE MOUNT STREET LONDON W1Y 5RG
2001-05-15 update statutory_documents COMPANY NAME CHANGED GUARDIAN CONTROLS LIMITED CERTIFICATE ISSUED ON 15/05/01
2001-04-06 update statutory_documents S.320 VARIOUS ASSETS 28/03/01
2001-03-19 update statutory_documents COMPANY NAME CHANGED ATHATECH LIMITED CERTIFICATE ISSUED ON 19/03/01
2001-03-15 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-15 update statutory_documents NEW SECRETARY APPOINTED
2001-03-15 update statutory_documents DIRECTOR RESIGNED
2001-03-15 update statutory_documents SECRETARY RESIGNED
2001-03-15 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-03-14 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2001-02-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION