Advanced company searchLink opens in new window

SHIELDS ENVIRONMENTAL LIMITED

Company number 01444121

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2024 AA Full accounts made up to 30 June 2023
28 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
01 Jan 2024 TM01 Termination of appointment of Dean Trevor Perry as a director on 31 December 2023
27 Feb 2023 AA Full accounts made up to 30 June 2022
31 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
06 Apr 2022 AA Full accounts made up to 30 June 2021
07 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
06 Feb 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
19 Jan 2021 AA Full accounts made up to 30 June 2020
02 Apr 2020 AA Full accounts made up to 30 June 2019
29 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
01 Apr 2019 AA Full accounts made up to 30 June 2018
15 Feb 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
06 Apr 2018 AA Full accounts made up to 30 June 2017
15 Feb 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
06 Mar 2017 AA Full accounts made up to 30 June 2016
18 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with no updates
18 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
05 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,000
05 Jan 2016 AD01 Registered office address changed from Shields Environmental Plc Kerry Avenue Purfleet Industrial Park South Ockendon RM15 4YE to Shields Environmental Ltd Kerry Avenue Aveley South Ockendon Essex RM15 4YE on 5 January 2016
21 Nov 2015 AA Full accounts made up to 30 June 2015
25 Aug 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for David Challis
25 Aug 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 50,000
24 Aug 2015 TM01 Termination of appointment of Daniel Shields as a director on 9 June 2015
24 Aug 2015 TM01 Termination of appointment of Gordon Sydney Shields as a director on 9 June 2015