Download leads from Nexok and grow your business. Find out more

Allguard Services Ltd

Documents

Total Documents89
Total Pages313

Filing History

26 August 2020Confirmation statement made on 28 July 2020 with updates
1 June 2020Total exemption full accounts made up to 31 October 2019
25 March 2020Change of details for Mr Karl Leslie Poole as a person with significant control on 23 March 2020
25 March 2020Change of details for Mrs Caroline Anne Poole as a person with significant control on 23 March 2020
25 March 2020Director's details changed for Mr Karl Leslie Poole on 23 March 2020
24 March 2020Registered office address changed from First Floor, 1G Network Point Range Road Windrush Park Witney Oxfordshire OX29 0YN United Kingdom to Unit 3 Woodgrove Farm Fulbrook Hill Fulbrook Oxfordshire OX18 4BH on 24 March 2020
24 March 2020Director's details changed for Mrs Caroline Anne Poole on 23 March 2020
6 August 2019Confirmation statement made on 28 July 2019 with updates
3 May 2019Total exemption full accounts made up to 31 October 2018
6 August 2018Confirmation statement made on 28 July 2018 with updates
24 July 2018Total exemption full accounts made up to 31 October 2017
23 April 2018Director's details changed for Mr Karl Leslie Poole on 20 April 2018
20 April 2018Director's details changed for Mrs Caroline Anne Poole on 20 April 2018
9 April 2018Registered office address changed from 1 Hurst Lane Freeland Witney Oxon OX29 8JA United Kingdom to First Floor, 1G Network Point Range Road Windrush Park Witney Oxfordshire OX29 0YN on 9 April 2018
3 August 2017Confirmation statement made on 28 July 2017 with updates
3 August 2017Confirmation statement made on 28 July 2017 with updates
25 July 2017Total exemption small company accounts made up to 31 October 2016
25 July 2017Total exemption small company accounts made up to 31 October 2016
26 June 2017Director's details changed for Mrs Caroline Anne Poole on 26 June 2017
26 June 2017Director's details changed for Mrs Caroline Anne Poole on 26 June 2017
26 June 2017Director's details changed for Mr Karl Leslie Poole on 26 June 2017
26 June 2017Director's details changed for Mr Karl Leslie Poole on 26 June 2017
26 June 2017Notification of Caroline Anne Poole as a person with significant control on 26 June 2017
26 June 2017Notification of Caroline Anne Poole as a person with significant control on 6 April 2016
26 June 2017Notification of Caroline Anne Poole as a person with significant control on 6 April 2016
26 June 2017Notification of Caroline Anne Poole as a person with significant control on 26 June 2017
30 March 2017Registered office address changed from Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England to 1 Hurst Lane Freeland Witney Oxon OX29 8JA on 30 March 2017
30 March 2017Registered office address changed from Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England to 1 Hurst Lane Freeland Witney Oxon OX29 8JA on 30 March 2017
18 August 2016Director's details changed for Mrs Caroline Anne Chambers on 18 August 2016
18 August 2016Director's details changed for Mrs Caroline Anne Chambers on 18 August 2016
28 July 2016Confirmation statement made on 28 July 2016 with updates
28 July 2016Confirmation statement made on 28 July 2016 with updates
28 April 2016Registered office address changed from 5 North House Farmoor Court Cumnor Road, Farmoor Oxford Oxfordshire OX2 9LU to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL on 28 April 2016
28 April 2016Registered office address changed from 5 North House Farmoor Court Cumnor Road, Farmoor Oxford Oxfordshire OX2 9LU to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL on 28 April 2016
6 April 2016Total exemption small company accounts made up to 31 October 2015
6 April 2016Total exemption small company accounts made up to 31 October 2015
1 December 2015Appointment of Mr Karl Leslie Poole as a director on 12 November 2015
1 December 2015Appointment of Mr Karl Leslie Poole as a director on 12 November 2015
30 November 2015Statement of capital following an allotment of shares on 12 November 2015
  • GBP 400
30 November 2015Statement of capital following an allotment of shares on 12 November 2015
  • GBP 400
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200
13 July 2015Total exemption small company accounts made up to 31 October 2014
13 July 2015Total exemption small company accounts made up to 31 October 2014
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 200
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 200
4 July 2014Total exemption small company accounts made up to 31 October 2013
4 July 2014Total exemption small company accounts made up to 31 October 2013
27 May 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 200
27 May 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 200
6 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
6 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
9 July 2013Director's details changed for Caroline Anne Chambers on 8 July 2013
9 July 2013Director's details changed for Caroline Anne Chambers on 8 July 2013
9 July 2013Director's details changed for Caroline Anne Chambers on 8 July 2013
8 July 2013Director's details changed for Caroline Anne Chambers on 8 July 2013
8 July 2013Registered office address changed from 36 Chilton Road Long Crendon HP18 9BU on 8 July 2013
8 July 2013Registered office address changed from 36 Chilton Road Long Crendon HP18 9BU on 8 July 2013
8 July 2013Director's details changed for Caroline Anne Chambers on 8 July 2013
8 July 2013Director's details changed for Caroline Anne Chambers on 8 July 2013
8 July 2013Registered office address changed from 36 Chilton Road Long Crendon HP18 9BU on 8 July 2013
30 April 2013Total exemption small company accounts made up to 31 October 2012
30 April 2013Total exemption small company accounts made up to 31 October 2012
12 October 2012Annual return made up to 28 July 2012 with a full list of shareholders
12 October 2012Annual return made up to 28 July 2012 with a full list of shareholders
30 July 2012Total exemption small company accounts made up to 31 October 2011
30 July 2012Total exemption small company accounts made up to 31 October 2011
1 September 2011Annual return made up to 28 July 2011 with a full list of shareholders
1 September 2011Annual return made up to 28 July 2011 with a full list of shareholders
19 May 2011Current accounting period extended from 31 July 2011 to 31 October 2011
19 May 2011Current accounting period extended from 31 July 2011 to 31 October 2011
6 April 2011Registered office address changed from Peek House 7 Dehavilland Road Upper Rissington Cheltenham Gloucestershire GL54 2NZ on 6 April 2011
6 April 2011Registered office address changed from Peek House 7 Dehavilland Road Upper Rissington Cheltenham Gloucestershire GL54 2NZ on 6 April 2011
6 April 2011Registered office address changed from Peek House 7 Dehavilland Road Upper Rissington Cheltenham Gloucestershire GL54 2NZ on 6 April 2011
10 October 2010Change of name notice
10 October 2010Change of name notice
10 October 2010Company name changed oxford marketing solutions LIMITED\certificate issued on 10/10/10
  • RES15 ‐ Change company name resolution on 2010-09-21
10 October 2010Company name changed oxford marketing solutions LIMITED\certificate issued on 10/10/10
  • RES15 ‐ Change company name resolution on 2010-09-21
5 October 2010Accounts for a dormant company made up to 31 July 2010
5 October 2010Director's details changed for Caroline Anne Chambers on 1 April 2010
5 October 2010Annual return made up to 28 July 2010 with a full list of shareholders
5 October 2010Director's details changed for Caroline Anne Chambers on 1 April 2010
5 October 2010Director's details changed for Caroline Anne Chambers on 1 April 2010
5 October 2010Accounts for a dormant company made up to 31 July 2010
5 October 2010Annual return made up to 28 July 2010 with a full list of shareholders
27 January 2010Registered office address changed from 33-35 George Street Oxford Oxfordshire OX1 2AY on 27 January 2010
27 January 2010Registered office address changed from 33-35 George Street Oxford Oxfordshire OX1 2AY on 27 January 2010
28 July 2009Incorporation
28 July 2009Incorporation
Sign up now to grow your client base. Plans & Pricing