SHIELD CONTRACT SERVICES (UK) LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

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

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

19/02/2419 February 2024 Notification of Shield Group Investments Limited as a person with significant control on 2024-02-15

View Document

19/02/2419 February 2024 Termination of appointment of Steven Anthony Casha as a director on 2024-02-15

View Document

19/02/2419 February 2024 Cessation of Steven Anthony Casha as a person with significant control on 2024-02-15

View Document

05/02/245 February 2024 Registered office address changed from Princess Mary House 4 Bluecoats Avenue 1st Floor Hertford SG14 1PB to Unit 2 Hillside Farm Hillside Lane Great Amwell Ware SG12 9SH on 2024-02-05

View Document

14/12/2314 December 2023 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

27/01/2227 January 2022 Accounts for a small company made up to 2021-03-31

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

18/12/1918 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

09/02/199 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071638300004

View Document

08/01/198 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071638300005

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

23/12/1723 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/03/1616 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071638300004

View Document

07/04/157 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071638300003

View Document

06/03/156 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071638300002

View Document

05/12/145 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR LUKE THOMAS PETER WOODS

View Document

10/04/1410 April 2014 27/03/14 STATEMENT OF CAPITAL GBP 200.00

View Document

10/04/1410 April 2014 27/03/14 STATEMENT OF CAPITAL GBP 180.00

View Document

10/04/1410 April 2014 ADOPT ARTICLES 27/03/2014

View Document

25/02/1425 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

25/01/1425 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM THE ROTUNDA 1 OLD LONDON ROAD HERTFORD HERTS SG13 1LA

View Document

18/03/1318 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED CRAIG BELSEY

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANTHONY CASHA / 10/12/2011

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARETH BOUGH / 01/02/2012

View Document

15/03/1215 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

17/08/1117 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN WOOLNOUGH

View Document

13/04/1113 April 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 10C HIGH STREET BUNTINGFORD HERTS SG9 9AG UNITED KINGDOM

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED GARETH BOUGH

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED STEVE CASHA

View Document

25/05/1025 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/04/1026 April 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

22/02/1022 February 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