SHIELD BUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Certificate of change of name

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

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

View Accounts

10/01/2410 January 2024 Director's details changed for Mr Andrew Stephen Little on 2024-01-10

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/07/231 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

28/04/2328 April 2023 Registered office address changed from 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP England to 99 Western Road 99 Western Road Lewes BN7 1RS on 2023-04-28

View Document

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

View Accounts

14/11/2214 November 2022 Change of details for Mr Andrew Stephen Little as a person with significant control on 2022-11-11

View Document

11/11/2211 November 2022 Director's details changed for Mr Andrew Stephen Little on 2022-11-11

View Document

11/11/2211 November 2022 Change of details for Mr Andrew Stephen Little as a person with significant control on 2022-11-10

View Document

10/11/2210 November 2022 Director's details changed for Mr Andrew Stephen Little on 2022-11-10

View Document

10/11/2210 November 2022 Registered office address changed from 4 Heath Square Boltro Rd Haywards Heath West Sussex RH16 1BL United Kingdom to 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP on 2022-11-10

View Document

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

View Accounts

09/08/219 August 2021 Change of details for Mr Andrew Stephen Little as a person with significant control on 2021-08-05

View Document

05/08/215 August 2021 Registered office address changed from Figures House 24 Brighton Road Salfords Redhill Surrey RH1 5BX to 4 Heath Square Boltro Rd Haywards Heath West Sussex RH16 1BL on 2021-08-05

View Document

05/08/215 August 2021 Director's details changed for Mr Andrew Stephen Little on 2021-08-05

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

14/10/2014 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

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

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

12/06/1812 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/07/1710 July 2017 CESSATION OF ANDREW STEPHEN LITTLE AS A PSC

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STEPHEN LITTLE

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

06/07/176 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

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

View Accounts

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN LITTLE / 14/07/2015

View Document

13/07/1513 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

07/07/147 July 2014 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

03/07/143 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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