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)
04 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
23 Apr 2020 SH01 Statement of capital following an allotment of shares on 16 March 2020
  • GBP 6,477,011.131
23 Apr 2020 SH01 Statement of capital following an allotment of shares on 25 February 2020
  • GBP 5,861,422.896
15 Apr 2020 AP04 Appointment of Orana Corporate Llp as a secretary on 8 April 2020
15 Apr 2020 TM02 Termination of appointment of Natalina West as a secretary on 8 April 2020
26 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 4,461,422.896
04 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 4,445,172.896
08 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business/re-appoint directors/re-appoint auditors 26/09/2019
11 Sep 2019 AA Full accounts made up to 31 March 2019
20 Aug 2019 SH01 Statement of capital following an allotment of shares on 14 August 2019
  • GBP 3,445,172.896
02 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
02 Aug 2019 SH01 Statement of capital following an allotment of shares on 22 July 2019
  • GBP 3,390,496.144
31 Jul 2019 SH01 Statement of capital following an allotment of shares on 16 July 2019
  • GBP 3,390,138.51
31 Jul 2019 SH01 Statement of capital following an allotment of shares on 21 June 2019
  • GBP 3,361,596.558
15 Jul 2019 SH01 Statement of capital following an allotment of shares on 29 April 2019
  • GBP 2,361,596.558
11 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Apr 2019 SH01 Statement of capital following an allotment of shares on 4 October 2018
  • GBP 1,588,174.497
18 Apr 2019 SH01 Statement of capital following an allotment of shares on 8 March 2019
  • GBP 2,088,174.497
05 Apr 2019 TM01 Termination of appointment of Christian Schaffalitzky De Muckadell as a director on 1 April 2019
10 Mar 2019 AP01 Appointment of Mr John Edward Taylor as a director on 1 March 2019
11 Jan 2019 AP01 Appointment of Mr Andrew Lawley as a director on 20 December 2018
11 Jan 2019 TM01 Termination of appointment of Charles Ainslie Wood as a director on 20 December 2018
08 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-documents 20/12/2018
  • RES10 ‐ Resolution of allotment of securities
03 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities