Advanced company searchLink opens in new window

SHIELD CONTRACT SERVICES (UK) LIMITED

Company number 07163830

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)
17 Oct 2015 AA Full accounts made up to 31 March 2015
17 Jun 2015 MR01 Registration of charge 071638300004, created on 17 June 2015
07 Apr 2015 MR01 Registration of charge 071638300003, created on 20 March 2015
06 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 200
06 Feb 2015 MR01 Registration of charge 071638300002, created on 30 January 2015
05 Dec 2014 AA Full accounts made up to 31 March 2014
02 Sep 2014 AP01 Appointment of Mr Luke Thomas Peter Woods as a director on 1 August 2014
10 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Apr 2014 SH01 Statement of capital following an allotment of shares on 27 March 2014
  • GBP 200.00
10 Apr 2014 SH01 Statement of capital following an allotment of shares on 27 March 2014
  • GBP 180.00
25 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
25 Jan 2014 MR04 Satisfaction of charge 1 in full
19 Dec 2013 AA Full accounts made up to 31 March 2013
06 Dec 2013 AD01 Registered office address changed from the Rotunda 1 Old London Road Hertford Herts SG13 1LA on 6 December 2013
18 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 March 2012
23 Apr 2012 AP01 Appointment of Craig Belsey as a director
15 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
15 Mar 2012 CH01 Director's details changed for Gareth Bough on 1 February 2012
15 Mar 2012 CH01 Director's details changed for Mr Steven Anthony Casha on 10 December 2011
17 Aug 2011 AA Full accounts made up to 31 March 2011
20 Jun 2011 TM01 Termination of appointment of Darren Woolnough as a director
13 Apr 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
05 Oct 2010 AD01 Registered office address changed from 10C High Street Buntingford Herts SG9 9AG United Kingdom on 5 October 2010
23 Sep 2010 AP01 Appointment of Steve Casha as a director