SHIELDING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/08/249 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/10/2316 October 2023 Satisfaction of charge 054185260002 in full

View Document

16/10/2316 October 2023 Satisfaction of charge 1 in full

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-25 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/05/134 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054185260002

View Document

19/04/1319 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 46 SPRINGWOOD DRIVE BRAINTREE ESSEX CM7 2YN

View Document

16/02/1316 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP WHITE / 20/12/2012

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES CLAYDON / 08/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN HOWARD / 08/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP WHITE / 08/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/2008 FROM AW BEKINSALE & CO, 1 ST PETERS ROAD, BRAINTREE ESSEX CM7 9AN

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 31 TUDOR ROAD SUDBURY SUFFOLK CO10 1NP

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

08/04/058 April 2005 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