REGALSHIELD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2023-10-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2022-10-30

View Document

31/10/2331 October 2023 Current accounting period shortened from 2022-10-31 to 2022-10-30

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

28/03/2328 March 2023 Change of details for Mrs Susanne Helen Wann as a person with significant control on 2023-03-20

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSANNE HELEN WANN / 30/08/2019

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSANNE HELEN WANN / 29/08/2019

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR DEAN WANN

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSANNE HELEN WANN / 23/03/2019

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 CESSATION OF DEAN ANTHONY WANN AS A PSC

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSANNE HELEN WANN / 27/11/2015

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANTHONY WANN / 27/11/2015

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSANNE HELEN WANN / 27/11/2015

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANTHONY WANN / 27/11/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANTHONY WANN / 10/09/2015

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSANNE HELEN WANN / 10/09/2015

View Document

08/10/158 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/10/142 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MRS SUSANNE HELEN WANN

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANTHONY WANN / 08/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/10/133 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016861130010

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANTHONY WANN / 01/09/2013

View Document

02/10/132 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/05/1311 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016861130009

View Document

16/01/1316 January 2013 DISS40 (DISS40(SOAD))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

14/01/1314 January 2013 Annual return made up to 11 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/12/117 December 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/11/1011 November 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, SECRETARY JANE WANN

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/07/0923 July 2009 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS; AMEND

View Document

23/07/0923 July 2009 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS; AMEND

View Document

23/03/0923 March 2009 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS; AMEND

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM SHERWOOD HOUSE 7 GREGORY BOULEVARD NOTTINGHAMSHIRE NG7 6LB

View Document

16/12/0816 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/12/0816 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

16/12/0816 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/12/0816 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/06/0610 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0610 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/10/05

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/09/0527 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

20/02/0220 February 2002 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/08/01

View Document

07/12/017 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0129 October 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 NEW SECRETARY APPOINTED

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM: 2 CRANE COURT FLEET STREET LONDON EC4A 2BL

View Document

09/10/009 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

09/10/009 October 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS

View Document

21/09/9921 September 1999 S366A DISP HOLDING AGM 10/09/99

View Document

21/09/9921 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/09/9821 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

21/09/9821 September 1998 RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

09/10/959 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

09/10/959 October 1995 RETURN MADE UP TO 11/09/95; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 RETURN MADE UP TO 11/09/94; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

09/11/939 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

09/11/939 November 1993 RETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 EXEMPTION FROM APPOINTING AUDITORS 11/09/92

View Document

20/10/9220 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

20/10/9220 October 1992 RETURN MADE UP TO 11/09/92; CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 EXEMPTION FROM APPOINTING AUDITORS 11/09/91

View Document

24/03/9224 March 1992 EXEMPTION FROM APPOINTING AUDITORS 11/09/89

View Document

24/03/9224 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

24/03/9224 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

24/03/9224 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

24/03/9224 March 1992 EXEMPTION FROM APPOINTING AUDITORS 11/09/87

View Document

24/03/9224 March 1992 EXEMPTION FROM APPOINTING AUDITORS 11/09/90

View Document

24/03/9224 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

24/03/9224 March 1992 EXEMPTION FROM APPOINTING AUDITORS 11/09/88

View Document

29/11/9129 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 RETURN MADE UP TO 11/09/91; NO CHANGE OF MEMBERS

View Document

29/11/9129 November 1991 RETURN MADE UP TO 11/09/89; FULL LIST OF MEMBERS

View Document

29/11/9129 November 1991 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 REGISTERED OFFICE CHANGED ON 20/06/90 FROM: 539 FULWOOD ROAD SHEFFIELD S10 3QG

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/10/871 October 1987 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/10/862 October 1986 RETURN MADE UP TO 22/09/86; FULL LIST OF MEMBERS

View Document

10/12/8210 December 1982 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