Advanced company searchLink opens in new window

SHIELD HOLDINGS LIMITED

Company number 03116859

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)
01 May 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
09 Jan 2019 TM01 Termination of appointment of David Walker as a director on 20 December 2018
09 Jan 2019 AP01 Appointment of Paul Rawding as a director on 20 December 2018
13 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
19 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
10 Oct 2017 AP01 Appointment of David Walker as a director on 5 October 2017
09 Oct 2017 TM01 Termination of appointment of Ralph Eduard Gichtbrock as a director on 5 October 2017
18 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
24 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
21 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
22 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
09 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
06 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
21 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
02 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
03 Feb 2014 AD01 Registered office address changed from 7Th Floor David Murray John Building Swindon Wiltshire SN1 1NH on 3 February 2014
19 Sep 2013 AA Full accounts made up to 30 November 2012
01 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
03 Sep 2012 AA Full accounts made up to 30 November 2011
26 Jun 2012 AP03 Appointment of Miss Wendy Annette Joyce as a secretary
26 Jun 2012 AP01 Appointment of Mr Carl Richmond Lee as a director
25 Jun 2012 TM01 Termination of appointment of Peter Harvey as a director
25 Jun 2012 TM02 Termination of appointment of Peter Harvey as a secretary
25 May 2012 TM01 Termination of appointment of Christopher Tomkies as a director
26 Apr 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders