SHIELS DESIGN LTD
Company Documents
Date | Description |
---|---|
24/10/2424 October 2024 | Compulsory strike-off action has been suspended |
24/10/2424 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
07/06/247 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
07/06/247 June 2024 | Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to C/O Seftons 135-143 Union Street Oldham Lancashire OL1 1TE on 2024-06-07 |
28/02/2428 February 2024 | Previous accounting period shortened from 2023-05-28 to 2023-05-27 |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
24/01/2424 January 2024 | Micro company accounts made up to 2022-05-31 |
13/10/2313 October 2023 | Compulsory strike-off action has been suspended |
13/10/2313 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
01/06/231 June 2023 | Confirmation statement made on 2023-05-30 with no updates |
10/05/2310 May 2023 | Previous accounting period shortened from 2022-05-29 to 2022-05-28 |
24/02/2324 February 2023 | Previous accounting period shortened from 2022-05-30 to 2022-05-29 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Previous accounting period shortened from 2021-05-31 to 2021-05-30 |
30/05/2130 May 2021 | Annual accounts for year ending 30 May 2021 |
11/02/2111 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/03/2023 March 2020 | DIRECTOR APPOINTED MR STEPHEN BARRY SHIELS |
23/03/2023 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BARRY SHIELS |
23/03/2023 March 2020 | CESSATION OF CHRISTINE FAITH SHIELS AS A PSC |
23/03/2023 March 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SHIELS |
23/10/1923 October 2019 | REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 231 STAMFORD STREET STALYBRIDGE CHESHIRE SK15 1QZ UNITED KINGDOM |
31/05/1931 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company