- Company Overview for SHIELD LABOUR SOLUTIONS LIMITED (09913549)
- Filing history for SHIELD LABOUR SOLUTIONS LIMITED (09913549)
- People for SHIELD LABOUR SOLUTIONS LIMITED (09913549)
- Charges for SHIELD LABOUR SOLUTIONS LIMITED (09913549)
- More for SHIELD LABOUR SOLUTIONS LIMITED (09913549)
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) |
---|---|---|---|
05 Feb 2024 | AD01 | Registered office address changed from Ground Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB England to Unit 2 Hillside Farm Hillside Lane Great Amwell Ware SG12 9SH on 5 February 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
14 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
18 Apr 2023 | PSC05 | Change of details for Shield Group Investments Limited as a person with significant control on 1 April 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
12 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
29 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
28 Jan 2021 | MR01 | Registration of charge 099135490001, created on 26 January 2021 | |
08 Jan 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
18 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
15 May 2019 | RESOLUTIONS |
Resolutions
|
|
14 May 2019 | PSC02 | Notification of Shield Group Investments Limited as a person with significant control on 1 April 2018 | |
14 May 2019 | PSC07 | Cessation of Amanda Louise Webster as a person with significant control on 2 November 2016 | |
11 Mar 2019 | TM01 | Termination of appointment of Jude Thaddeus Ezechukwu as a director on 1 March 2019 | |
11 Mar 2019 | AP01 | Appointment of Mr Gareth Graham Bough as a director on 1 March 2019 | |
22 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
12 Feb 2018 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
22 Nov 2017 | TM01 | Termination of appointment of Amanda Louise Webster as a director on 22 November 2017 | |
22 Nov 2017 | AP01 | Appointment of Mr Jude Thaddeus Ezechukwu as a director on 22 November 2017 | |
22 Nov 2017 | AD01 | Registered office address changed from 11 Crosswaters Close Wootton Northampton NN4 6AL England to Ground Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB on 22 November 2017 | |
21 Nov 2017 | RESOLUTIONS |
Resolutions
|