Advanced company searchLink opens in new window

SHIELDCOAST LIMITED

Company number 12117264

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)
17 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with updates
16 Apr 2024 PSC01 Notification of Ross Yealland as a person with significant control on 20 April 2023
16 Apr 2024 PSC07 Cessation of Susan Yealland and Ross Yealland and Trustees as a person with significant control on 20 April 2023
16 Jun 2023 AA Micro company accounts made up to 30 September 2022
26 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
13 Apr 2022 PSC04 Change of details for Mrs Susan Jennifer Yealland as a person with significant control on 11 July 2021
13 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
13 Apr 2022 PSC01 Notification of Susan Yealland and Ross Yealland and Trustees as a person with significant control on 11 July 2021
07 Jan 2022 CS01 Confirmation statement made on 20 November 2021 with no updates
23 Apr 2021 AA Micro company accounts made up to 30 September 2020
23 Nov 2020 CH01 Director's details changed for Mr Anthony Powels on 19 November 2020
20 Nov 2020 PSC01 Notification of Anthony Susan Ross Powles Yealland Yealland and Trustees as a person with significant control on 19 November 2020
20 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with updates
20 Nov 2020 PSC04 Change of details for Mrs Susan Jennifer Yealland as a person with significant control on 19 November 2020
20 Nov 2020 PSC07 Cessation of Ross Edward Yelland as a person with significant control on 19 November 2020
20 Nov 2020 PSC07 Cessation of John Simon Yealland as a person with significant control on 19 November 2020
05 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with updates
05 Aug 2020 PSC01 Notification of Ross Edward Yelland as a person with significant control on 22 July 2020
25 Jun 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-24
25 Jun 2020 CONNOT Change of name notice
18 Nov 2019 AA01 Current accounting period extended from 31 July 2020 to 30 September 2020
18 Nov 2019 PSC01 Notification of John Simon Yealland as a person with significant control on 24 October 2019
18 Nov 2019 PSC04 Change of details for Mrs Susan Jennifer Yealland as a person with significant control on 24 October 2019
18 Nov 2019 SH01 Statement of capital following an allotment of shares on 24 October 2019
  • GBP 7,164,001