UKBizDB.co.uk

GUIDED SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Guided Solutions Limited. The company was founded 21 years ago and was given the registration number 04518013. The firm's registered office is in LEEDS. You can find them at Unit 2 Hawthorn Park, Coal Road, Leeds, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:GUIDED SOLUTIONS LIMITED
Company Number:04518013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Unit 2 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Secretary15 October 2013Active
Haggwood House, Haggwood Walk Wheldrake, York, YO19 6NG

Director23 August 2002Active
Abacus House, Pennine Business Park, Longbow Close, Huddersfield, United Kingdom, HD2 1GQ

Director16 March 2018Active
Unit 2 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Director10 May 2017Active
Abacus House, Pennine Business Park, Longbow Close, Huddersfield, United Kingdom, HD2 1GQ

Director16 March 2018Active
Unit 2 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Director01 July 2022Active
27 Town Street, Old Malton, YO17 7HB

Secretary23 October 2003Active
9 Albert Close, Acomb, York, YO24 3EU

Secretary23 August 2002Active
9 Manor Garth, Fridaythorpe, York, YO25 9SZ

Secretary01 January 2005Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary23 August 2002Active
8 The Stables, The Menagerie, Skipwith Road Escrick, York, YO19 6EH

Secretary28 October 2009Active
9 Manor Garth, Fridaythorpe, York, YO25 9SZ

Director14 July 2005Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director23 August 2002Active

People with Significant Control

Guided Solutions Holdings Limited
Notified on:20 January 2020
Status:Active
Country of residence:England
Address:The Catalyst, Units G5 & G6, York Science Park, York, England, YO10 5GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kristien Esser
Notified on:30 November 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:Abacus House, Pennine Business Park, Huddersfield, England, HD2 1GQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-16Officers

Appoint person director company with name date.

Download
2021-12-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-31Confirmation statement

Confirmation statement with updates.

Download
2020-10-31Address

Change registered office address company with date old address new address.

Download
2020-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-13Address

Change registered office address company with date old address new address.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2020-01-30Persons with significant control

Notification of a person with significant control.

Download
2020-01-30Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Address

Change registered office address company with date old address new address.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Officers

Appoint person director company with name date.

Download
2018-03-23Officers

Appoint person director company with name date.

Download
2018-01-17Capital

Capital cancellation shares.

Download
2018-01-17Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.