SHIELD PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewSatisfaction of charge 063530510005 in full

View Document

29/07/2529 July 2025 NewSatisfaction of charge 063530510006 in full

View Document

24/07/2524 July 2025 NewRegistration of charge 063530510007, created on 2025-07-18

View Document

24/07/2524 July 2025 NewRegistration of charge 063530510008, created on 2025-07-18

View Document

30/05/2530 May 2025 Appointment of Sally Ann Shield as a director on 2025-05-27

View Document

20/05/2520 May 2025 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

26/10/2326 October 2023 Director's details changed for Mr Alan John Shield on 2023-10-13

View Document

26/10/2326 October 2023 Director's details changed for Mrs Dorothy Edna Shield on 2023-10-13

View Document

26/10/2326 October 2023 Registered office address changed from 27 Nursery Drive Ecclesfield Sheffield South Yorkshire S35 9XU England to 27 Rocher Close Grenoside Sheffield S35 8QP on 2023-10-26

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

26/10/2326 October 2023 Register inspection address has been changed from 27 Nursery Drive Ecclesfield Sheffield S35 9XU England to 27 Rocher Close Grenoside Sheffield S35 8QP

View Document

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

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-08-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

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

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-08-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

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

View Accounts

14/07/2114 July 2021 Micro company accounts made up to 2020-08-31

View Document

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

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/04/2014 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 063530510005

View Document

17/09/1917 September 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

17/09/1917 September 2019 SAIL ADDRESS CHANGED FROM: SOAR ENTERPRISE CENTRE UNIT 1.21 KNUTTON ROAD SHEFFIELD S5 9NU UNITED KINGDOM

View Document

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

View Accounts

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY EDNA SHIELD / 05/09/2018

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MRS DOROTHY EDNA SHIELD / 05/09/2018

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

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

View Accounts

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN SHIELD / 21/05/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY EDNA SHIELD / 21/05/2018

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 365 FOX HILL ROAD SHEFFIELD S6 1BG ENGLAND

View Document

21/05/1821 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JOHN SHIELD / 21/05/2018

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MRS DOROTHY EDNA SHIELD / 21/05/2018

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN JOHN SHIELD / 21/05/2018

View Document

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MRS DOROTHY EDNA SHIELD / 28/08/2016

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN JOHN SHIELD / 28/08/2016

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/02/1720 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063530510003

View Document

20/02/1720 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063530510004

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM UNIT 1.21 SOAR ENTERPRISE CENTRE KNUTTON ROAD SHEFFIELD S5 9NU

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/02/1425 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

25/02/1425 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

25/02/1425 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/02/1425 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/01/1417 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 SAIL ADDRESS CHANGED FROM: FIRST FLOOR 145 BRADFIELD ROAD SHEFFIELD S6 2BY UNITED KINGDOM

View Document

29/08/1329 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM FIRST FLOOR 145 BRADFIELD ROAD SHEFFIELD S6 2BY

View Document

11/09/1211 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

08/09/118 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

08/09/108 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

08/09/108 September 2010 SAIL ADDRESS CREATED

View Document

24/07/1024 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

09/10/099 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/09/099 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

29/08/0929 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

29/08/0829 August 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information