About

Registered Number: 04006205
Date of Incorporation: 01/06/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 89 Heath Road, Chadwell Heath, Romford, Essex, RM6 6LH

 

Established in 2000, Guardian Integrated Systems Ltd are based in Romford, Essex. The current directors of this company are listed as Cardnell, Leanne, Cardnell, Brian, Cardnell, Debra Irene, Hague, Irene Anne in the Companies House registry.

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.