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.
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 |
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 |
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 |