BLUE SHIELD ADVANCED EXTERIOR SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

04/08/254 August 2025 NewCertificate of change of name

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-09 with updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Change of details for Mr Jonathan Samuel Goulstine as a person with significant control on 2024-07-04

View Document

05/07/245 July 2024 Director's details changed for Mr Richard Martin on 2024-07-04

View Document

05/07/245 July 2024 Registered office address changed from 16 Elliot Close Whetstone Leicester LE8 6QX England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 2024-07-05

View Document

05/07/245 July 2024 Director's details changed for Mr Jonathan Samuel Goulstine on 2024-07-04

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

02/05/232 May 2023 Particulars of variation of rights attached to shares

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Change of share class name or designation

View Document

02/05/232 May 2023 Memorandum and Articles of Association

View Document

02/05/232 May 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/12/2027 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR RICHARD MARTIN

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR STEVE RANCE

View Document

04/01/204 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN GOULSTINE

View Document

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

04/01/204 January 2020 DIRECTOR APPOINTED MR JONATHAN SAMUEL GOULSTINE

View Document

04/01/204 January 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON REVILL

View Document

04/01/204 January 2020 CESSATION OF SIMON REVIL AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 DIRECTOR APPOINTED MR STEVE RANCE

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, SECRETARY VALENTINE GOULSTINE

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 42 LYTTON ROAD BARNET HERTFORDSHIRE EN5 5BY UNITED KINGDOM

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR SIMON REVILL

View Document

24/10/1924 October 2019 COMPANY NAME CHANGED RAPID UK LTD CERTIFICATE ISSUED ON 24/10/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON REVIL

View Document

24/10/1924 October 2019 CESSATION OF VALENTINE GOULSTINE AS A PSC

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR VALENTINE GOULSTINE

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

17/08/1817 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

23/02/1823 February 2018 ADOPT ARTICLES 15/02/2018

View Document

15/02/1815 February 2018 COMPANY NAME CHANGED PORTON INVESTMENTS LIMITED CERTIFICATE ISSUED ON 15/02/18

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR VALENTINE GOULSTINE / 02/02/2016

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM WEST WALK BUILDING 110 REGENT ROAD LEICESTER LEICESTERSHIRE LE1 7LT

View Document

07/04/167 April 2016 SECRETARY'S CHANGE OF PARTICULARS / VALENTINE GOULSTINE / 02/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/12/1521 December 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

21/12/1521 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/12/151 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/07/1513 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/06/1418 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/07/1226 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/06/1213 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/06/127 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/06/127 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/05/1225 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/04/125 April 2012 DIRECTOR APPOINTED DR VALENTINE GOULSTINE

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOULSTINE

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/07/1126 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SAMUEL GOULSTINE / 31/05/2010

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / VALENTINE HANOUKA / 31/05/2010

View Document

10/08/1010 August 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/07/072 July 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/05/064 May 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM: QUEEN ANNE HOUSE 4 & 6 NEW STREET LEICESTER LEICESTERSHIRE LE1 5NR

View Document

10/06/0510 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 COMPANY NAME CHANGED STONEYGATE 80 LIMITED CERTIFICATE ISSUED ON 23/09/03

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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