SHEILDS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-09-05 with updates

View Document

11/09/2511 September 2025 NewNotification of Frayne Limited as a person with significant control on 2025-09-05

View Document

11/09/2511 September 2025 NewCertificate of change of name

View Document

11/09/2511 September 2025 NewCessation of Marie Frayne as a person with significant control on 2025-09-05

View Document

11/09/2511 September 2025 NewChange of name notice

View Document

08/09/258 September 2025 NewAppointment of Mr Patrick Michael Frayne as a director on 2025-09-05

View Document

08/09/258 September 2025 NewTermination of appointment of Marie Frayne as a director on 2025-09-05

View Document

16/06/2516 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

18/03/2518 March 2025 Registered office address changed from 35 Elms Drive Kirk Ella Hull HU10 7QH England to Sherwood House the Hill Worlaby Brigg DN20 0NP on 2025-03-18

View Document

18/03/2518 March 2025 Director's details changed for Mrs Marie Frayne on 2025-03-14

View Document

18/03/2518 March 2025 Change of details for Mrs Marie Frayne as a person with significant control on 2025-03-14

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/06/244 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

26/06/2326 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-09 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/04/2121 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

02/03/202 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE FRAYNE / 09/09/2019

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 37 ELMS DRIVE KIRK ELLA HULL HU10 7QH ENGLAND

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MRS MARIE FRAYNE / 01/03/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

05/06/185 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MS MARIE FRAYNE / 14/09/2016

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE FRAYNE / 14/09/2016

View Document

14/09/1614 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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