SHIELS DESIGN LTD

Company Documents

DateDescription
24/10/2424 October 2024 Compulsory strike-off action has been suspended

View Document

24/10/2424 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

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

View Document

28/02/2428 February 2024 Previous accounting period shortened from 2023-05-28 to 2023-05-27

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

24/01/2424 January 2024 Micro company accounts made up to 2022-05-31

View Document

13/10/2313 October 2023 Compulsory strike-off action has been suspended

View Document

13/10/2313 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

10/05/2310 May 2023 Previous accounting period shortened from 2022-05-29 to 2022-05-28

View Document

24/02/2324 February 2023 Previous accounting period shortened from 2022-05-30 to 2022-05-29

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/03/2023 March 2020 DIRECTOR APPOINTED MR STEPHEN BARRY SHIELS

View Document

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BARRY SHIELS

View Document

23/03/2023 March 2020 CESSATION OF CHRISTINE FAITH SHIELS AS A PSC

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SHIELS

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 231 STAMFORD STREET STALYBRIDGE CHESHIRE SK15 1QZ UNITED KINGDOM

View Document

31/05/1931 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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