1SC GUARDING LIMITED



Company Documents

DateDescription
18/01/2418 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

Analyse these accounts
20/12/2220 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

Analyse these accounts
13/01/2213 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

Analyse these accounts
25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

Analyse these accounts
31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

Analyse these accounts
31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

Analyse these accounts
29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts
03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/10/155 October 2015 25/07/15 NO CHANGES

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

Analyse these accounts
31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

Analyse these accounts
28/07/1428 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

09/08/139 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

Analyse these accounts
21/08/1221 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

21/08/1221 August 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY JONES / 20/08/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

Analyse these accounts
10/08/1110 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

10/08/1110 August 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY JONES / 01/08/2010

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID ANTHONY JONES / 01/08/2010

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN JONES

View Document

21/09/1021 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

31/07/1031 July 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 Annual return made up to 25 July 2009 with full list of shareholders

View Document

31/07/0931 July 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

03/04/093 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/04/093 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/04/093 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/07/0831 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

29/07/0829 July 2008 SECRETARY APPOINTED DAVID ANTHONY JONES

View Document



09/10/079 October 2007 SECRETARY RESIGNED

View Document

08/08/078 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

07/04/077 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/077 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

26/08/0526 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0517 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

31/07/0531 July 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

27/07/0527 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/042 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

31/07/0431 July 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

07/01/047 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0313 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

29/05/0329 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 £ NC 2000/500000 02/03/02

View Document

26/09/0226 September 2002 NC INC ALREADY ADJUSTED 02/03/02

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

18/04/0218 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0111 October 2001 NEW SECRETARY APPOINTED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 SECRETARY RESIGNED

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 25/07/01; NO CHANGE OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 REGISTERED OFFICE CHANGED ON 05/10/99 FROM: 16 TILLER ROAD LONDON E14 8PX

View Document

31/07/9931 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9731 July 1997 SECRETARY RESIGNED

View Document

25/07/9725 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company