BLUE SHIELD SECURITY SERVICES LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewAccounts for a dormant company made up to 2025-05-31

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

19/10/2319 October 2023 Accounts for a dormant company made up to 2023-05-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

05/01/225 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / SHIELD SERVICE GROUP PLC / 01/05/2018

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM SELTEK HOUSE 38 WESTWAY CATERHAM SURREY CR3 5TP

View Document

09/11/179 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

07/06/167 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

04/10/154 October 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

03/06/153 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

08/09/148 September 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

06/06/146 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

16/09/1316 September 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

04/06/134 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

15/08/1215 August 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

07/09/117 September 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

03/06/113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

03/06/113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN PHILIP GODDARD / 01/01/2011

View Document

03/11/103 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ROSE / 31/05/2010

View Document

06/11/096 November 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

26/06/0926 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 CURREXT FROM 17/05/2009 TO 31/05/2009

View Document

16/12/0816 December 2008 18/05/08 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 RETURN MADE UP TO 01/06/08; NO CHANGE OF MEMBERS

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 20/05/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 FULL ACCOUNTS MADE UP TO 21/05/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 22/05/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: SELTEK HOUSE 38 WESTWAY CATERHAM SURREY CR5 3TP

View Document

16/12/0416 December 2004 FULL ACCOUNTS MADE UP TO 23/05/04

View Document

10/12/0410 December 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 17/05/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 FULL ACCOUNTS MADE UP TO 25/05/03

View Document

21/07/0321 July 2003 REGISTERED OFFICE CHANGED ON 21/07/03 FROM: 11-13 HIGH STREET CATERHAM SURREY CR3 5UE

View Document

11/06/0311 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 26/05/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 FULL ACCOUNTS MADE UP TO 27/05/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 28/05/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 COMPANY NAME CHANGED SHIELD SECURITY GUARDS LIMITED CERTIFICATE ISSUED ON 18/11/98

View Document

24/06/9824 June 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/05/99

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 NEW SECRETARY APPOINTED

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 SECRETARY RESIGNED

View Document

01/06/981 June 1998 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