SHIELD TECHNOLOGIES LIMITED

Company Documents

DateDescription
27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

04/02/184 February 2018 REGISTERED OFFICE CHANGED ON 04/02/2018 FROM C/O LINDEYER FRANCIS FERGUSON 198 HIGH STREET TONBRIDGE KENT TN9 1BE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

09/02/179 February 2017 SECRETARY'S CHANGE OF PARTICULARS / JULIE FORD / 08/02/2017

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIE FORD / 26/01/2014

View Document

28/01/1428 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/09/1220 September 2012 SECOND FILING FOR FORM SH01

View Document

21/02/1221 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER TAYLOR / 01/01/2012

View Document

21/02/1221 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIE FORD / 01/01/2012

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/04/111 April 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

23/07/1023 July 2010 SUB-DIVISION 01/07/10

View Document

23/07/1023 July 2010 01/07/10 STATEMENT OF CAPITAL GBP 998

View Document

23/07/1023 July 2010 SUB DIVISION 01/07/2010

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE FORD / 27/01/2010

View Document

10/02/1010 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER TAYLOR / 27/01/2010

View Document

11/11/0911 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHARLES LYONS LOGGED FORM

View Document

28/09/0928 September 2009 SECRETARY APPOINTED JULIE FORD

View Document

01/08/091 August 2009 DIRECTOR AND SECRETARY APPOINTED CHARLES WILLIAM LYONS

View Document

01/08/091 August 2009 DIRECTOR APPOINTED SIMON PETER TAYLOR

View Document

29/07/0929 July 2009 COMPANY NAME CHANGED TELECOM PROPERTY LIMITED CERTIFICATE ISSUED ON 31/07/09

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HENRY CLARKE

View Document

09/03/099 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

21/04/0821 April 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 SECRETARY RESIGNED

View Document

31/03/9931 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 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