DATAGUARDSMAN LIMITED

Eastham Hall 109 Eastham Village Road Eastham Hall 109 Eastham Village Road, Wirral, CH62 0AF, United Kingdom
StatusACTIVE
Company No.07258899
CategoryPrivate Limited Company
Incorporated19 May 2010
Age14 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

DATAGUARDSMAN LIMITED is an active private limited company with number 07258899. It was incorporated 14 years, 1 month, 14 days ago, on 19 May 2010. The company address is Eastham Hall 109 Eastham Village Road Eastham Hall 109 Eastham Village Road, Wirral, CH62 0AF, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2023

Action Date: 12 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pamela Moore

Notification date: 2022-01-12

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2023

Action Date: 12 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katharine Anne Lonsdale

Notification date: 2022-01-12

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2023

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher John Storrar

Cessation date: 2018-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-14

Old address: India House 16 White Friars Chester CH1 1NZ

New address: Eastham Hall 109 Eastham Village Road Eastham Wirral CH62 0AF

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pamela Moore

Appointment date: 2022-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katharine Anne Lonsdale

Appointment date: 2022-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Storrar

Termination date: 2018-05-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher John Storrar

Termination date: 2018-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2015

Action Date: 13 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-13

Old address: Groomsdale House Groomsdale Lane, Hawarden Deeside Clwyd CH5 3EH

New address: India House 16 White Friars Chester CH1 1NZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Certificate change of name company

Date: 17 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nh legal LIMITED\certificate issued on 17/05/12

Documents

View document PDF

Resolution

Date: 10 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 May 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Andrew Sinclair-Ford

Documents

View document PDF

Incorporation company

Date: 19 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYE AYE LWIN LIMITED

48 BRICK LANE,LONDON,E1 6RF

Number:11172418
Status:ACTIVE
Category:Private Limited Company

D & A WINDOWS & CONSERVATORIES LTD

20 ELWILL WAY,GRAVESEND,DA13 9JT

Number:06539832
Status:ACTIVE
Category:Private Limited Company

D. CLAY LIMITED

25 MEADOW VIEW LOWMOOR,LANCASHIRE,BB7 2NT

Number:04352887
Status:ACTIVE
Category:Private Limited Company

ELEVATE PROPERTY GROUP LIMITED

ST PAULS HOUSE,BIRMINGHAM,B3 1RB

Number:07856407
Status:ACTIVE
Category:Private Limited Company

LADDS COURT FARM LIMITED

89 KING STREET,MAIDSTONE,ME14 1BG

Number:00627790
Status:ACTIVE
Category:Private Limited Company
Number:00033002
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source