SHIELD DEBT SOLUTIONS LIMITED

Company Documents

DateDescription
12/10/2112 October 2021 Cessation of Gary Frederick Strephan as a person with significant control on 2021-10-01

View Document

12/10/2112 October 2021 Registered office address changed from 18 Rectory Court Mere Lane Armthorpe Doncaster DN3 2BG England to 143 Belgrave Road London E17 8QF on 2021-10-12

View Document

12/10/2112 October 2021 Appointment of Mr Adam Nemeth as a director on 2021-10-01

View Document

12/10/2112 October 2021 Termination of appointment of Gary Frederick Strephan as a director on 2021-10-01

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

12/10/2112 October 2021 Notification of Adam Nemeth as a person with significant control on 2021-10-01

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

23/07/2123 July 2021 Application to strike the company off the register

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 18 MERE LANE ARMTHORPE DONCASTER DN3 2BG ENGLAND

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 17 BARBER CLOSE ARMTHORPE DONCASTER SOUTH YORKSHIRE DN3 2FN ENGLAND

View Document

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

31/10/1731 October 2017 DISS40 (DISS40(SOAD))

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

03/10/173 October 2017 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM C/O CERTAX ACCOUNTING DONCASTER 12 HIGH ROAD BALBY DONCASTER SOUTH YORKSHIRE DN4 0PL

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KINDELL

View Document

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

View Accounts

15/10/1515 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID LUXTON

View Document

26/02/1526 February 2015 COMPANY NAME CHANGED SHIELD DEBT RECOVERY LIMITED CERTIFICATE ISSUED ON 26/02/15

View Document

18/12/1418 December 2014 09/12/14 STATEMENT OF CAPITAL GBP 3

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR DAVID HENRY LUXTON

View Document

06/10/146 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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