Advanced company searchLink opens in new window

SHIELDING SOLUTIONS LIMITED

Company number 05418526

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)
10 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
12 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
09 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 May 2013 MR01 Registration of charge 054185260002
19 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
19 Apr 2013 AD01 Registered office address changed from 46 Springwood Drive Braintree Essex CM7 2YN on 19 April 2013
16 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
20 Dec 2012 CH01 Director's details changed for Mr Phillip White on 20 December 2012
27 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
22 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
18 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Apr 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
21 Apr 2010 CH01 Director's details changed for Sean Howard on 8 April 2010
21 Apr 2010 CH01 Director's details changed for Phillip White on 8 April 2010
21 Apr 2010 CH01 Director's details changed for Robert Charles Claydon on 8 April 2010
04 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
28 Apr 2009 363a Return made up to 08/04/09; full list of members
29 Sep 2008 363a Return made up to 08/04/08; full list of members
26 Sep 2008 287 Registered office changed on 26/09/2008 from aw bekinsale & co, 1 st peters road, braintree essex CM7 9AN