Advanced company searchLink opens in new window

SHIELD MEMBRANES LIMITED

Company number 08853073

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)
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
20 Sep 2023 TM02 Termination of appointment of Dyer + Co Secretarial Services Ltd as a secretary on 20 September 2023
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
21 Nov 2022 CS01 Confirmation statement made on 3 October 2022 with updates
28 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
15 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
20 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2021 AP01 Appointment of Mr Henri Irving Taylor as a director on 30 December 2020
13 Jan 2021 CS01 Confirmation statement made on 3 October 2020 with no updates
16 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
19 Nov 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
11 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
23 Nov 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
27 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
12 Feb 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 July 2017
31 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
11 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
09 Aug 2017 TM01 Termination of appointment of Henri Irving Taylor as a director on 31 May 2017
04 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
03 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
04 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2,000
23 Oct 2015 CERTNM Company name changed euro felt membranes LIMITED\certificate issued on 23/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-23
19 Aug 2015 AA Accounts for a dormant company made up to 31 January 2015