SHIELD BUILDING SERVICES (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Confirmation statement made on 2025-06-14 with updates |
28/10/2428 October 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-07-31 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-14 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
21/07/2321 July 2023 | Registered office address changed from Unit 5 Solent Industrial Park Shambles Hurst Lane Southampton England to Unit 5 Shamblehurst Lane South Hedge End Southampton SO30 2FX on 2023-07-21 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-14 with updates |
29/04/2329 April 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
03/03/223 March 2022 | Director's details changed for Robert Dilworth on 2022-03-01 |
02/03/222 March 2022 | Registered office address changed from Unit 5 , Solent Industrial Park Shamble Hurst Lane Hedge End Southampton SO30 2FX England to Unit 5 Solent Industrial Park Shambles Hurst Lane Southampton on 2022-03-02 |
01/03/221 March 2022 | Registered office address changed from 28 Green Park Road Southampton SO16 9AB England to Unit 5 , Solent Industrial Park Shamble Hurst Lane Hedge End Southampton SO30 2FX on 2022-03-01 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-14 with updates |
25/05/2125 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
11/10/1711 October 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
19/06/1719 June 2017 | Annual return made up to 1 May 2016 with full list of shareholders |
10/06/1710 June 2017 | DISS40 (DISS40(SOAD)) |
08/06/178 June 2017 | REGISTERED OFFICE CHANGED ON 08/06/2017 FROM UNIT 1 LEYLANDS FARM NOBS CROOK COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1TH |
08/06/178 June 2017 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
22/07/1622 July 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
05/07/165 July 2016 | FIRST GAZETTE |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
07/05/157 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
15/05/1415 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
12/06/1312 June 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
03/05/123 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
16/04/1216 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
19/01/1219 January 2012 | APPOINTMENT TERMINATED, DIRECTOR DONALD HOBBS |
25/07/1125 July 2011 | Annual return made up to 16 July 2011 with full list of shareholders |
11/11/1011 November 2010 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 3 VICARAGE FARM BUSINESS PARK, WINCHESTER ROAD FAIR OAK EASTLEIGH HAMPSHIRE SO50 7HD UNITED KINGDOM |
17/08/1017 August 2010 | 16/07/10 STATEMENT OF CAPITAL GBP 100 |
22/07/1022 July 2010 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED |
22/07/1022 July 2010 | DIRECTOR APPOINTED DONALD HOBBS |
22/07/1022 July 2010 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES |
22/07/1022 July 2010 | DIRECTOR APPOINTED ROBERT DILWORTH |
16/07/1016 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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