Advanced company searchLink opens in new window

ENERGY SHIELD PROTECTION LIMITED

Company number 10650099

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)
08 Jan 2024 CS01 Confirmation statement made on 21 November 2023 with no updates
12 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
10 Feb 2023 PSC04 Change of details for Mrs Roxanne Naciye Gures as a person with significant control on 10 February 2023
03 Jan 2023 CS01 Confirmation statement made on 21 November 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jan 2022 CS01 Confirmation statement made on 21 November 2021 with no updates
06 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
12 Apr 2021 AA Micro company accounts made up to 31 March 2020
22 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
14 Oct 2020 EH02 Elect to keep the directors' residential address register information on the public register
05 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
24 Sep 2019 AA Micro company accounts made up to 31 March 2019
16 Apr 2019 AD01 Registered office address changed from Energy House Caledonia Street Bradford BD4 7BJ England to Suite 103 Great George Street Leeds LS1 3AJ on 16 April 2019
03 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with updates
05 Nov 2018 PSC01 Notification of Roxanne Naciye Gures as a person with significant control on 1 November 2018
05 Nov 2018 PSC07 Cessation of Mark John Anderson as a person with significant control on 1 November 2018
05 Nov 2018 TM01 Termination of appointment of Mark John Anderson as a director on 1 November 2018
05 Nov 2018 AP01 Appointment of Mrs Roxanne Naciye Gures as a director on 1 November 2018
05 Nov 2018 AD01 Registered office address changed from Energy House Caledonia Street Bradford BD4 7BJ England to Energy House Caledonia Street Bradford BD4 7BJ on 5 November 2018
05 Nov 2018 AD01 Registered office address changed from Virgo House Caledonia Street Bradford BD4 7BJ United Kingdom to Energy House Caledonia Street Bradford BD4 7BJ on 5 November 2018
20 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
03 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted