About

Registered Number: 04006205
Date of Incorporation: 01/06/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: 89 Heath Road, Chadwell Heath, Romford, Essex, RM6 6LH

 

Based in Romford in Essex, Guardian Integrated Systems Ltd was founded on 01 June 2000. Guardian Integrated Systems Ltd has 4 directors listed as Cardnell, Leanne, Cardnell, Brian, Cardnell, Debra Irene, Hague, Irene Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARDNELL, Brian 15 March 2017 - 1
CARDNELL, Debra Irene 01 June 2000 - 1
Secretary Name Appointed Resigned Total Appointments
CARDNELL, Leanne 14 January 2008 - 1
HAGUE, Irene Anne 01 June 2000 07 January 2008 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 08 July 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 25 February 2018
CS01 - N/A 25 June 2017
CS01 - N/A 29 March 2017
SH01 - Return of Allotment of shares 28 March 2017
AP01 - Appointment of director 28 March 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 06 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 12 March 2014
AAMD - Amended Accounts 02 July 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 28 March 2013
AAMD - Amended Accounts 19 July 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 15 April 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 17 June 2002
395 - Particulars of a mortgage or charge 25 May 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 10 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
287 - Change in situation or address of Registered Office 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
NEWINC - New incorporation documents 01 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 15 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.