- Company Overview for SHIELD COATINGS LTD (03202771)
- Filing history for SHIELD COATINGS LTD (03202771)
- People for SHIELD COATINGS LTD (03202771)
- More for SHIELD COATINGS LTD (03202771)
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) |
---|---|---|---|
22 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
27 Feb 2024 | TM01 | Termination of appointment of Clifford John Shaw as a director on 26 February 2024 | |
17 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with no updates | |
08 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
12 Dec 2022 | RP04CS01 | Second filing of Confirmation Statement dated 10 May 2022 | |
09 Dec 2022 | PSC04 | Change of details for Mr John Shaw as a person with significant control on 10 May 2021 | |
09 Dec 2022 | PSC01 | Notification of Clifford John Shaw as a person with significant control on 10 March 2021 | |
09 Dec 2022 | PSC01 | Notification of Mark Steven Puddiphatt as a person with significant control on 10 March 2021 | |
09 Dec 2022 | RP04CS01 | Second filing of Confirmation Statement dated 28 May 2021 | |
25 Oct 2022 | TM01 | Termination of appointment of John Shaw as a director on 25 October 2022 | |
10 May 2022 | CS01 |
Confirmation statement made on 7 May 2022 with no updates
|
|
31 Jan 2022 | AA | Micro company accounts made up to 30 June 2021 | |
28 May 2021 | CS01 |
Confirmation statement made on 7 May 2021 with no updates
|
|
27 May 2021 | AD02 | Register inspection address has been changed from C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE United Kingdom to 1st Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE | |
17 Dec 2020 | AP01 | Appointment of Mr Clifford John Shaw as a director on 17 December 2020 | |
17 Dec 2020 | AP01 | Appointment of Mr Mark Steven Puddiphatt as a director on 17 December 2020 | |
16 Dec 2020 | AA | Micro company accounts made up to 30 June 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
10 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
04 Mar 2019 | AD01 | Registered office address changed from Unit 7B Nortonthorpe Industrial Park Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA to Unit 9 Perseverance Mills Lockwood Huddersfield HD4 6BW on 4 March 2019 | |
05 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
11 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates |