About

Registered Number: 04518013
Date of Incorporation: 23/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Unit 2 Hawthorn Road, Coal Road, Leeds, LS14 1PQ,

 

Guided Solutions Ltd was founded on 23 August 2002 and are based in Leeds, it's status at Companies House is "Active". We don't know the number of employees at Guided Solutions Ltd. There are 8 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, David Andrew 16 March 2018 - 1
KERRISS, Jonathan Lee 10 May 2017 - 1
MEDARSKI, Dame 16 March 2018 - 1
NEWTON, Steven Joseph 14 July 2005 29 November 2017 1
Secretary Name Appointed Resigned Total Appointments
ESSER, Kristien 15 October 2013 - 1
BELL, Joanne Lisa 23 October 2003 01 January 2005 1
HARRISON, Sharon 23 August 2002 23 October 2003 1
TIDEY, Christopher 28 October 2009 15 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
AD01 - Change of registered office address 13 March 2020
PSC05 - N/A 03 February 2020
PSC02 - N/A 30 January 2020
PSC07 - N/A 30 January 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 09 April 2019
AD01 - Change of registered office address 22 February 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 23 March 2018
AP01 - Appointment of director 23 March 2018
AP01 - Appointment of director 23 March 2018
SH06 - Notice of cancellation of shares 17 January 2018
SH03 - Return of purchase of own shares 17 January 2018
TM01 - Termination of appointment of director 05 December 2017
CS01 - N/A 31 October 2017
RESOLUTIONS - N/A 19 May 2017
SH01 - Return of Allotment of shares 11 May 2017
AP01 - Appointment of director 11 May 2017
AD01 - Change of registered office address 21 December 2016
CS01 - N/A 01 December 2016
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 21 October 2013
AP03 - Appointment of secretary 15 October 2013
TM02 - Termination of appointment of secretary 15 October 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 30 November 2011
AR01 - Annual Return 07 November 2011
AAMD - Amended Accounts 15 December 2010
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AAMD - Amended Accounts 15 December 2009
CH03 - Change of particulars for secretary 30 November 2009
TM02 - Termination of appointment of secretary 19 November 2009
AP03 - Appointment of secretary 19 November 2009
AA - Annual Accounts 18 November 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 22 September 2006
395 - Particulars of a mortgage or charge 21 March 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 09 September 2005
395 - Particulars of a mortgage or charge 08 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 12 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
395 - Particulars of a mortgage or charge 04 November 2003
363s - Annual Return 23 August 2003
225 - Change of Accounting Reference Date 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
287 - Change in situation or address of Registered Office 20 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
NEWINC - New incorporation documents 23 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 2006 Outstanding

N/A

Rent and service charge deposit deed 06 September 2005 Outstanding

N/A

Rent deposit deed 31 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.