SHIELD SIGHTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/07/1916 July 2019 CESSATION OF JAMES PAUL WHITE AS A PSC

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIELD CORPORATION LIMITED

View Document

16/07/1916 July 2019 CESSATION OF JEREMY RICHARD WHITE AS A PSC

View Document

28/06/1928 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 SECRETARY'S CHANGE OF PARTICULARS / JAMES PAUL WHITE / 01/03/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL WHITE / 01/03/2019

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR JEREMY RICHARD WHITE / 01/03/2019

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES PAUL WHITE / 01/03/2019

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

10/03/1810 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1810 March 2018 COMPANY NAME CHANGED SHIELD FIREARMS & SIGHTS LIMITED CERTIFICATE ISSUED ON 10/03/18

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MR JEREMY RICHARD WHITE / 20/09/2017

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PAUL WHITE

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY RICHARD WHITE

View Document

28/09/1728 September 2017 20/09/17 STATEMENT OF CAPITAL GBP 100

View Document

28/09/1728 September 2017 ADOPT ARTICLES 20/09/2017

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD WHITE / 14/06/2017

View Document

08/09/178 September 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 SECRETARY'S CHANGE OF PARTICULARS / JAMES PAUL WHITE / 09/06/2017

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD WHITE / 09/06/2017

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL WHITE / 09/06/2017

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/08/1619 August 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR MELANIE SADLER

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/07/1510 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/07/1424 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/06/1326 June 2013 COMPANY NAME CHANGED ASSET SHIELD LIMITED CERTIFICATE ISSUED ON 26/06/13

View Document

24/06/1324 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/06/1226 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL WHITE / 21/06/2012

View Document

21/06/1221 June 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMES PAUL WHITE / 21/06/2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL WHITE / 20/06/2012

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL WHITE / 13/04/2011

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/06/1122 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL WHITE / 13/04/2011

View Document

13/04/1113 April 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES PAUL WHITE / 13/04/2011

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MELANIE SADLER

View Document

06/01/116 January 2011 DIRECTOR APPOINTED JAMES PAUL WHITE

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/06/1022 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 1 ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES PAUL WHITE / 04/03/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/07/0924 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/09/081 September 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 SECRETARY'S CHANGE OF PARTICULARS / JAMES WHITE / 31/07/2008

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/07/067 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

20/08/0420 August 2004 SECRETARY RESIGNED

View Document

21/05/0421 May 2004 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/10/0217 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 SECRETARY RESIGNED

View Document

16/07/0216 July 2002 NEW SECRETARY APPOINTED

View Document

16/07/0216 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/08/019 August 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/10/9929 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9929 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/09/9913 September 1999 SECRETARY RESIGNED

View Document

13/09/9913 September 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 NEW SECRETARY APPOINTED

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/08/9810 August 1998 RETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 RETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 RETURN MADE UP TO 17/06/96; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 NEW SECRETARY APPOINTED

View Document

06/10/966 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

06/10/966 October 1996 EXEMPTION FROM APPOINTING AUDITORS 30/09/96

View Document

16/11/9516 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 RETURN MADE UP TO 17/06/95; CHANGE OF MEMBERS

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

View Document

09/01/959 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/07/9419 July 1994 RETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9320 August 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/9320 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/08/9320 August 1993 RETURN MADE UP TO 17/06/93; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/07/9221 July 1992 RETURN MADE UP TO 17/06/92; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/01/928 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9127 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9127 July 1991 DIRECTOR RESIGNED

View Document

27/06/9127 June 1991 REGISTERED OFFICE CHANGED ON 27/06/91 FROM: LANSDOWNE CHAMBERS 2 LANSDOWNE CRESCENT BOURNEMOUTH BH1 1RU

View Document

27/06/9127 June 1991 RETURN MADE UP TO 17/06/91; FULL LIST OF MEMBERS

View Document

19/06/9119 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

03/04/913 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/08/909 August 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 REGISTERED OFFICE CHANGED ON 02/04/90 FROM: 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EF

View Document

26/09/8926 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/09/8919 September 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/06/8915 June 1989 DIRECTOR RESIGNED

View Document

16/01/8916 January 1989 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/894 January 1989 WD 08/12/88 AD 08/12/88--------- £ SI 3@1=3 £ IC 2/5

View Document

30/12/8830 December 1988 REGISTERED OFFICE CHANGED ON 30/12/88 FROM: 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EB

View Document

04/11/864 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/863 November 1986 CERTIFICATE OF INCORPORATION

View Document

03/11/863 November 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/863 November 1986 CERTIFICATE OF INCORPORATION

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