KNIGHT SHIELD CONSULTING LIMITED

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

15/07/2115 July 2021 Director's details changed for Niel Ellingson on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Niel Ellingson as a person with significant control on 2021-07-15

View Document

25/01/2125 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

13/12/2013 December 2020 REGISTERED OFFICE CHANGED ON 13/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / NIEL ELLINGSON / 13/07/2020

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / NIEL ELLINGSON / 13/07/2020

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / NIEL ELLINGSON / 15/11/2019

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / NIEL ELLINGSON / 15/11/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

11/04/1911 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

04/05/184 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / NIEL ELLINGSON / 03/01/2018

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / NIEL ELLINGSON / 02/01/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

23/09/1623 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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