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 May 2017 SH01 Statement of capital following an allotment of shares on 3 May 2017
  • GBP 1,786,508.836
26 Apr 2017 AP01 Appointment of Christian Schaffalitzky De Muckadell as a director on 12 April 2017
24 Apr 2017 SH01 Statement of capital following an allotment of shares on 7 February 2017
  • GBP 1,564,286.614
  • ANNOTATION Clarification a second filed SH01 was registered on 20/08/2020
06 Apr 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
09 Mar 2017 CC04 Statement of company's objects
06 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Nov 2016 AA Full accounts made up to 30 April 2016
02 Nov 2016 TM01 Termination of appointment of Konrad Patrick Legg as a director on 27 October 2016
02 Nov 2016 TM01 Termination of appointment of David Craig Ovadia as a director on 27 October 2016
15 Sep 2016 TM01 Termination of appointment of Christopher John Cleverly as a director on 15 September 2016
23 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
13 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
02 Jun 2016 AD03 Register(s) moved to registered inspection location C/O Capita Asset Services Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA
11 Feb 2016 SH01 Statement of capital following an allotment of shares on 12 October 2015
  • GBP 1,270,000
11 Feb 2016 SH02 Sub-division of shares on 30 October 2015
11 Feb 2016 SH01 Statement of capital following an allotment of shares on 17 December 2015
  • GBP 1,350,000.90
11 Jan 2016 AP01 Appointment of Christopher John Cleverly as a director on 16 December 2015
30 Nov 2015 AD01 Registered office address changed from 3 Harrington Way Warspite Road Woolwich London SE18 5NU to Hyde Park House 5 Manfred Road London SW15 2RS on 30 November 2015
26 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Receive aa, elect dir & aud and redemption date extended and subdivision 30/10/2015
27 Oct 2015 AA Full accounts made up to 30 April 2015
21 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-appoint director's, re-apoint auditor, other company business 25/09/2014
29 Sep 2015 CERTNM Company name changed coburg group PLC\certificate issued on 29/09/15
  • NM04 ‐ Change of name by provision in articles
08 Sep 2015 AR01 Annual return made up to 2 August 2015 no member list
Statement of capital on 2015-09-08
  • GBP 1,238,500.9
07 Sep 2015 MA Memorandum and Articles of Association
09 Mar 2015 TM01 Termination of appointment of Jeremy Stephen Philip Maynard as a director on 6 March 2015