Advanced company searchLink opens in new window

BRANDSHIELD SYSTEMS PLC

Company number 02956279

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)
20 Nov 2023 SH01 Statement of capital following an allotment of shares on 31 October 2023
  • GBP 8,336,996.18
01 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: the waiver granted by the panel on atkeovers and mergers of the obligation that would otherwise arise on the concert party to make a general offer under rule 9 of the city code is hereby approved / in accordance with rule 41 of the aim rules and upon the psssing of resolution 1.2 & 3 in the notice the cancellation of the admission of the ordinary shares to trading on aim, the market of that name operated by the london stock exchange PLC, is hereby approved / directors authority 13/10/2023
02 Oct 2023 TM01 Termination of appointment of Ravit Freedman as a director on 2 October 2023
01 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with updates
27 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
23 Nov 2022 SH01 Statement of capital following an allotment of shares on 22 November 2022
  • GBP 7,856,479.38
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
08 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
31 May 2022 SH01 Statement of capital following an allotment of shares on 30 May 2022
  • GBP 7,564,812.71
08 Feb 2022 SH01 Statement of capital following an allotment of shares on 4 February 2022
  • GBP 7,439,812.71
01 Oct 2021 AD02 Register inspection address has been changed from C/O Capita Asset Services Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with updates
18 Aug 2021 TM01 Termination of appointment of Zarthustra Jal Amrolia as a director on 27 July 2021
18 Aug 2021 AP01 Appointment of Mr Harel Kodesh as a director on 27 July 2021
18 Aug 2021 AD01 Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on 18 August 2021
28 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Co business 21/01/2021
28 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Co business 12/07/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jul 2021 AP03 Appointment of Mr Ben Harber as a secretary on 16 July 2021
23 Jul 2021 TM02 Termination of appointment of Orana Corporate Llp as a secretary on 16 July 2021
01 Jul 2021 AA Full accounts made up to 31 December 2020
21 Jun 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 7,332,669.85
21 Jun 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 7,329,771.99
21 Jun 2021 SH01 Statement of capital following an allotment of shares on 21 February 2021
  • GBP 7,305,673.66