Advanced company searchLink opens in new window

SHIELD LABOUR SOLUTIONS LIMITED

Company number 09913549

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-20