Advanced company searchLink opens in new window

SHIELD COATINGS LTD

Company number 03202771

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)
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
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 12/12/2022
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
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 09/12/2022
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