Advanced company searchLink opens in new window

GOLDSHIELD ELECTRICAL SERVICES LTD

Company number 07438409

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)
24 Aug 2015 AA Accounts for a dormant company made up to 30 September 2014
31 Mar 2015 CH01 Director's details changed for Mr Stuart Glover on 31 March 2015
08 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
17 Sep 2014 AA Accounts for a dormant company made up to 30 September 2013
05 Dec 2013 AD01 Registered office address changed from Shield House 5B Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne Tyne and Wear NE12 5UJ on 5 December 2013
04 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
27 Sep 2013 AA Accounts for a dormant company made up to 30 November 2012
27 Sep 2013 AA01 Current accounting period shortened from 30 November 2013 to 30 September 2013
10 Dec 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
11 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011
29 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
18 Oct 2011 CERTNM Company name changed neos (integral physical security) LTD\certificate issued on 18/10/11
  • RES15 ‐ Change company name resolution on 2011-10-17
  • NM01 ‐ Change of name by resolution
17 May 2011 CERTNM Company name changed mindimpression LIMITED\certificate issued on 17/05/11
  • RES15 ‐ Change company name resolution on 2011-05-12
  • NM01 ‐ Change of name by resolution
19 Apr 2011 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 19 April 2011
19 Apr 2011 AP01 Appointment of Mr Stuart Glover as a director
19 Apr 2011 TM01 Termination of appointment of Jonathon Round as a director
12 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)