SANSHIELD LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

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

View Accounts

04/12/234 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

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

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

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

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR HANNA HAVON

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

25/06/1625 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

16/11/1516 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

05/11/155 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/11/134 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 SECRETARY APPOINTED STUART GIBBS

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, SECRETARY MARK WARD

View Document

03/10/133 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/11/127 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/12/119 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

09/12/119 December 2011 DIRECTOR APPOINTED DR SELINA BAMFORTH

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR SARA CARVALHO

View Document

03/11/103 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BAGSHAW

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LOVELL

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HANNA LOUISE HAVON / 31/10/2009

View Document

04/11/094 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARA ALEXANDRA BARREIROS CARVALHO / 31/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES LOVELL / 31/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOHN BAGSHAW / 31/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE PORDON / 31/10/2009

View Document

04/06/094 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED HANNA LOUISE HAVON

View Document

18/12/0818 December 2008 31/03/08 PARTIAL EXEMPTION

View Document

27/11/0827 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 116 OAKFIELD ROAD BALSALL HEATH BIRMINGHAM WEST MIDLANDS B12 9PN

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 31/10/03; CHANGE OF MEMBERS

View Document

04/06/034 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/11/0230 November 2002 RETURN MADE UP TO 31/10/02; CHANGE OF MEMBERS

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/11/0123 November 2001 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 NEW SECRETARY APPOINTED

View Document

23/11/0123 November 2001 SECRETARY RESIGNED

View Document

23/11/0123 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: 20 BLACKFORD CLOSE HALESOWEN WEST MIDLANDS B63 1JU

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 SECRETARY RESIGNED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/03/0029 March 2000 REGISTERED OFFICE CHANGED ON 29/03/00 FROM: 116 OAKFIELD ROAD BALSALL HEATH BIRMINGHAM WEST MIDLANDS B12 9PN

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/996 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9430 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 REGISTERED OFFICE CHANGED ON 10/02/94

View Document

10/02/9410 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/02/9410 February 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/02/931 February 1993 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/03/9231 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

15/03/9115 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/04/905 April 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/905 April 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 NEW SECRETARY APPOINTED

View Document

11/04/8911 April 1989 NEW DIRECTOR APPOINTED

View Document

13/02/8913 February 1989 NEW DIRECTOR APPOINTED

View Document

13/02/8913 February 1989 NEW DIRECTOR APPOINTED

View Document

13/02/8913 February 1989 NEW DIRECTOR APPOINTED

View Document

19/01/8919 January 1989 WD 03/01/89 AD 30/06/88--------- £ SI 4@1=4 £ IC 2/6

View Document

28/06/8828 June 1988 REGISTERED OFFICE CHANGED ON 28/06/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

28/06/8828 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/883 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information