SHIELD SECURITY SERVICES (YORKSHIRE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

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

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

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

View Accounts

06/03/236 March 2023 Cessation of Rebecca Susan Mackay as a person with significant control on 2023-03-06

View Document

06/03/236 March 2023 Cessation of David Peter Coates as a person with significant control on 2023-03-06

View Document

06/03/236 March 2023 Notification of David Allen Frank as a person with significant control on 2023-03-06

View Document

06/03/236 March 2023 Notification of Philip David Mackay as a person with significant control on 2023-03-06

View Document

06/03/236 March 2023 Cessation of Jonathan James Coates as a person with significant control on 2023-03-06

View Document

06/03/236 March 2023 Notification of Comack Limited as a person with significant control on 2023-03-06

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

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

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

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

View Accounts

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

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

View Accounts

06/09/186 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

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

View Accounts

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID MACKAY / 25/01/2018

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PETER COATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JAMES COATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA SUSAN MACKAY

View Document

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

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

06/12/126 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/10/1229 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/07/1225 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/07/1118 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/07/107 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP DAVID MACKAY / 01/12/2009

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID MACKAY / 01/12/2009

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANK / 19/06/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 REGISTERED OFFICE CHANGED ON 30/11/06 FROM: MIDAS HOUSE MARITIME BUSINESS PARK LIVINGSTONE ROAD HESSLE EAST YORKSHIRE HU13 0EG

View Document

14/07/0614 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 NEW SECRETARY APPOINTED

View Document

15/07/0515 July 2005 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/12/047 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0318 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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