SHIELD SECURITY SERVICES (YORKSHIRE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Confirmation statement made on 2025-06-19 with no updates |
08/10/248 October 2024 | Total exemption full accounts made up to 2024-03-31 |
05/08/245 August 2024 | Confirmation statement made on 2024-06-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/07/2331 July 2023 | Confirmation statement made on 2023-06-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Cessation of Rebecca Susan Mackay as a person with significant control on 2023-03-06 |
06/03/236 March 2023 | Cessation of David Peter Coates as a person with significant control on 2023-03-06 |
06/03/236 March 2023 | Notification of David Allen Frank as a person with significant control on 2023-03-06 |
06/03/236 March 2023 | Notification of Philip David Mackay as a person with significant control on 2023-03-06 |
06/03/236 March 2023 | Cessation of Jonathan James Coates as a person with significant control on 2023-03-06 |
06/03/236 March 2023 | Notification of Comack Limited as a person with significant control on 2023-03-06 |
06/10/226 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/11/218 November 2021 | Total exemption full accounts made up to 2021-03-31 |
27/07/2127 July 2021 | Confirmation statement made on 2021-06-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/207 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/11/1921 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/09/186 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/01/1825 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID MACKAY / 25/01/2018 |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PETER COATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JAMES COATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA SUSAN MACKAY |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/06/1629 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
23/07/1523 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/06/1425 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
10/07/1310 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
06/12/126 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
29/10/1229 October 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/07/1225 July 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
19/06/1219 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/07/1118 July 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/07/107 July 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
06/07/106 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP DAVID MACKAY / 01/12/2009 |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID MACKAY / 01/12/2009 |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANK / 19/06/2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/07/0914 July 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/11/0814 November 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/07/0717 July 2007 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
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 |
14/07/0614 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
14/07/0614 July 2006 | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
15/07/0515 July 2005 | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
15/07/0515 July 2005 | NEW SECRETARY APPOINTED |
15/07/0515 July 2005 | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
07/12/047 December 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
06/07/046 July 2004 | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
19/12/0319 December 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
18/12/0318 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
11/11/0311 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
05/11/035 November 2003 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 |
25/10/0325 October 2003 | NEW DIRECTOR APPOINTED |
25/10/0325 October 2003 | NEW DIRECTOR APPOINTED |
25/10/0325 October 2003 | NEW DIRECTOR APPOINTED |
25/10/0325 October 2003 | DIRECTOR RESIGNED |
25/10/0325 October 2003 | NEW DIRECTOR APPOINTED |
25/10/0325 October 2003 | DIRECTOR RESIGNED |
23/07/0323 July 2003 | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
17/07/0317 July 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
04/07/024 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/07/024 July 2002 | SECRETARY RESIGNED |
04/07/024 July 2002 | NEW DIRECTOR APPOINTED |
04/07/024 July 2002 | REGISTERED OFFICE CHANGED ON 04/07/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
04/07/024 July 2002 | DIRECTOR RESIGNED |
19/06/0219 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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