KEVSHIELD LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

20/06/2520 June 2025 NewRegistered office address changed from Unit D, Trent Industrial Estate, Duchess Street Shaw Oldham OL2 7UT England to C/O 41 Greek Street Stockport Cheshire SK3 8AX on 2025-06-20

View Document

20/06/2520 June 2025 NewAppointment of a voluntary liquidator

View Document

20/06/2520 June 2025 NewResolutions

View Document

20/06/2520 June 2025 NewStatement of affairs

View Document

04/06/254 June 2025 Termination of appointment of Michael Lewis Kershaw as a director on 2024-12-21

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

04/06/254 June 2025 Notification of Lesley Anne Kershaw as a person with significant control on 2024-12-21

View Document

04/06/254 June 2025 Cessation of Michael Lewis Kershaw as a person with significant control on 2024-12-21

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-06-30

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-06-30

View Document

28/03/2328 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/04/183 April 2018 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM ALBERT MILL 34 NEWHEY ROAD MILNROW ROCHDALE LANCASHIRE OL16 4EG

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/11/1516 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM UNIT 4 PENNANT STREET INDUSTRIAL ESTATE OLDHAM LANCASHIRE OL1 3NP

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, SECRETARY LESLEY KERSHAW

View Document

13/11/1413 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM ALBERT MILL 34 NEWHEY ROAD MILNROW ROCHDALE LANCASHIRE OL16 4EG

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/11/1315 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/11/126 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/12/119 December 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

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

View Document

29/03/1129 March 2011 PREVEXT FROM 30/06/2010 TO 31/12/2010

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE KERSHAW / 20/10/2010

View Document

17/01/1117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANNE KERSHAW / 20/10/2010

View Document

17/01/1117 January 2011 Annual return made up to 20 October 2010 with full list of shareholders

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM UNIT 12C PARAGON INDUSTRIAL ESTATE CANAL BANK SMITHYBRIDGE LITTLEBOROUGH ROCHDALE LANCASHIRE OL15 8QF

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEWIS KERSHAW / 20/10/2010

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEWIS KERSHAW / 03/12/2009

View Document

03/12/093 December 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE KERSHAW / 03/12/2009

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED LESLEY ANNE KERSHAW

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/04/0924 April 2009 SECRETARY'S CHANGE OF PARTICULARS / LESLEY KERSHAW / 24/04/2009

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KERSHAW / 24/04/2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 RETURN MADE UP TO 20/10/06; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: UNIT 3 SUMMERS STREET CHADDERTON OLDHAM LANCASHIRE OL9 9EQ

View Document

13/09/0613 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 REGISTERED OFFICE CHANGED ON 06/01/03 FROM: UNIT 14 PARKSIDE INDUSTRIAL ESTATE EDGE LANE STREET ROYTON OLDHAM LANCASHIRE OL2 6DS

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED

View Document

19/11/0119 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 REGISTERED OFFICE CHANGED ON 12/12/00 FROM: UNIT 2 THE VIP CENTRE VULCAN STREET OLDHAM OL1 4LA

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/11/9614 November 1996 £ IC 100/50 31/10/96 £ SR 50@1=50

View Document

14/11/9614 November 1996 POS 50X£!SHRS 31/10/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9623 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS

View Document

12/12/9412 December 1994 RETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS

View Document

12/12/9412 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 RETURN MADE UP TO 20/10/92; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 REGISTERED OFFICE CHANGED ON 15/10/92 FROM: UNIT 14 PARKSIDE INDUSTRIAL ESTATE EDGE LANE STREET ROYTON OLDHAM LANCS OL2 6DS

View Document

15/10/9215 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

21/11/9121 November 1991 REGISTERED OFFICE CHANGED ON 21/11/91

View Document

21/11/9121 November 1991 RETURN MADE UP TO 20/10/91; NO CHANGE OF MEMBERS

View Document

01/11/901 November 1990 RETURN MADE UP TO 10/09/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

06/11/896 November 1989 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

02/05/892 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

02/05/892 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

07/02/887 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/02/887 February 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

24/07/8724 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 NEW DIRECTOR APPOINTED

View Document

27/11/8527 November 1985 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