SHIELD BUILDING SERVICES (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-14 with updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

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

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

29/04/2329 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/03/223 March 2022 Director's details changed for Robert Dilworth on 2022-03-01

View Document

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

View Document

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

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/10/1711 October 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

19/06/1719 June 2017 Annual return made up to 1 May 2016 with full list of shareholders

View Document

10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

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

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/05/157 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

12/06/1312 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/05/123 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR DONALD HOBBS

View Document

25/07/1125 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

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

View Document

17/08/1017 August 2010 16/07/10 STATEMENT OF CAPITAL GBP 100

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED DONALD HOBBS

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED ROBERT DILWORTH

View Document

16/07/1016 July 2010 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