SHIELDMANNER LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN GARNER / 21/05/2018

View Document

18/07/1818 July 2018 CESSATION OF BARRY GARNER AS A PSC

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY GARNER

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, SECRETARY HARRY GARNER

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM ROWLANDS HOUSE, PORTOBELLO ROAD BIRTLEY CHESTER LE STREET DURHAM DH3 2RY

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

06/01/176 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

16/06/1616 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 SECRETARY'S CHANGE OF PARTICULARS / HARRY GARNER / 25/02/2016

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN GARNER / 25/02/2016

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / BARRY GARNER / 25/02/2016

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 DIRECTOR APPOINTED PHILIP JOHN GARNER

View Document

14/05/1514 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/05/1427 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/05/1315 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/05/1217 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/05/1112 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY GARNER / 07/05/2010

View Document

12/05/1012 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: 8 RED ROSE TERRACE CHESTER LE STREET COUNTY DURHAM DH3 3LN

View Document

22/05/0222 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

06/05/966 May 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

05/06/955 June 1995 RETURN MADE UP TO 07/05/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

16/01/9516 January 1995 REGISTERED OFFICE CHANGED ON 16/01/95 FROM: 12,WEST PARK EAST HERRINGTON SUNDERLAND SR3 3TB

View Document

12/05/9412 May 1994 RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 REGISTERED OFFICE CHANGED ON 25/05/93 FROM: PRINCES BUILDING 7 QUEEN STREET NEWCASTLE UPON TYNE NE1 3XL

View Document

25/05/9325 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/9325 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/937 May 1993 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