SHIELD ELECTRONIC SECURITY SYSTEMS LTD

Company Documents

DateDescription
07/04/157 April 2015 FIRST GAZETTE

View Document

15/12/1415 December 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

13/12/1413 December 2014 DISS40 (DISS40(SOAD))

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES FIREBRACE

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MR ANDREW EDWARD BRUNDLE

View Document

01/07/131 July 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

01/07/131 July 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

01/07/131 July 2013 SAIL ADDRESS CHANGED FROM:
239-241 KENNINGTON LANE
LONDON
SE11 5QU
UNITED KINGDOM

View Document

26/04/1326 April 2013 COMPANY NAME CHANGED THE WESSEX SHIELD LIMITED
CERTIFICATE ISSUED ON 26/04/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM
239-241 KENNINGTON LANE
LONDON
SE11 5QU
ENGLAND

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID KEDWARD

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR JAMES FIREBRACE

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR GERALD PAXTON

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED DAVID SUART KEDWARD

View Document

30/05/1230 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, SECRETARY ROGER SEARS

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER SEARS

View Document

30/05/1230 May 2012 SAIL ADDRESS CHANGED FROM:
243-245 KENNINGTON LANE
LONDON
SE11 5QU
UNITED KINGDOM

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM
243-245 KENNINGTON LANE
KENNINGTON
LONDON
SE11 5QU

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/05/1125 May 2011 SAIL ADDRESS CHANGED FROM:
C/O C/O EMW PICTON HOWELL LLP
SEEBECK HOUSE 1 SEEBECK PLACE
KNOWLHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8FR
UNITED KINGDOM

View Document

25/05/1125 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAMES SEARS / 13/12/2010

View Document

25/03/1125 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ROGER JAMES SEARS / 13/12/2010

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAMES SEARS / 13/12/2010

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD JOHN PAXTON / 15/10/2010

View Document

11/02/1111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/06/102 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 SAIL ADDRESS CREATED

View Document

18/05/1018 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

06/08/096 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/05/0926 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

15/12/0615 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98

View Document

06/06/966 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 SECRETARY RESIGNED

View Document

06/06/966 June 1996 REGISTERED OFFICE CHANGED ON 06/06/96 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

08/05/968 May 1996 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