SHIELD DOUBLE GLAZING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/04/2513 April 2025 Registered office address changed from 103- 105 Princess Road East Leicester Leicester LE1 7LG England to 95 Birds Nest Avenue Leicester LE3 9NF on 2025-04-13

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-07 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/11/2323 November 2023 Unaudited abridged accounts made up to 2023-08-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

19/10/2319 October 2023 Appointment of Mr Amarinder Jaiswal as a director on 2023-10-05

View Document

19/10/2319 October 2023 Registered office address changed from Robinson Sterling 616D Green Lane Ilford Essex IG3 9SE to 103- 105 Princess Road East Leicester Leicester LE1 7LG on 2023-10-19

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

17/04/2317 April 2023 Change of details for Mr Surjeet Ghataore as a person with significant control on 2023-04-17

View Document

10/03/2310 March 2023 Notification of Jasbir Kaur Ghataore as a person with significant control on 2023-03-10

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

06/06/176 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/07/152 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/06/1430 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 551 GREEN LANE ILFORD ESSEX IG3 9RJ UNITED KINGDOM

View Document

06/06/136 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

09/07/129 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SURJEET SINGH GHATAORE / 03/10/2009

View Document

22/06/1022 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

01/06/101 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 PREVEXT FROM 30/06/2008 TO 31/08/2008

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 277 ILFORD LANE ILFORD ESSEX IG1 2SD

View Document

09/07/089 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

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