SHIELD SUPERVISION LTD

Company Documents

DateDescription
12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

11/02/2311 February 2023 Compulsory strike-off action has been discontinued

View Document

11/02/2311 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-02-28

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Compulsory strike-off action has been discontinued

View Document

15/02/2215 February 2022 Compulsory strike-off action has been discontinued

View Document

14/02/2214 February 2022 Accounts for a dormant company made up to 2021-02-21

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

18/05/2118 May 2021 DISS40 (DISS40(SOAD))

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

11/05/2111 May 2021 FIRST GAZETTE

View Document

21/02/2121 February 2021 Annual accounts for year ending 21 Feb 2021

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

27/05/2027 May 2020 CESSATION OF SHEIKH IBRAHIM AS A PSC

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM THE TOWNHOUSE 123-125 GREEN LANE DERBY DE1 1RZ ENGLAND

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR IBRAHIM WAZIRI

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR LAURENCE GAMBLE

View Document

12/05/1612 May 2016 COMPANY NAME CHANGED LEVEL ONE EVENTS LTD CERTIFICATE ISSUED ON 12/05/16

View Document

17/03/1617 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/11/1513 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 117 PEAR TREE ROAD DERBY DE23 6QF

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR IBRAHIM WAZIRI

View Document

30/03/1530 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR REBECCA WAGSTAFF

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MISS REBECCA WAGSTAFF

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 4 PROSPECT ROAD DENBY RIPLEY DERBYSHIRE DE5 8RE ENGLAND

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR GERALD TAWIAH

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHAW

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR GERALD TAWIAH

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHAW

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 45 HOLLYMOOR RD HOLYMOOR ROAD HOLYMOORSIDE CHESTERFIELD DERBYSHIRE S42 7EB

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/04/141 April 2014 COMPANY NAME CHANGED CENTRAL VEHICLE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/04/14

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM OSMASTON BUSINESS PARK 555 OSMASTON ROAD DERBY DE24 8NE ENGLAND

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR MICHAEL SHAW

View Document

28/03/1428 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR AMJAD ASMRAF

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR AMJAD ASMRAF

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR MICHAEL SHAW

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR JEROEN SALIJ

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/10/1312 October 2013 DISS40 (DISS40(SOAD))

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

02/03/132 March 2013 DISS40 (DISS40(SOAD))

View Document

01/03/131 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR CASEY DRAPER

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 FIRST GAZETTE

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MISS CASEY LOUISE DRAPER

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR JEROEN SALIJ

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR AMJAD ASMRAF

View Document

12/09/1212 September 2012 DISS40 (DISS40(SOAD))

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR AMJAD ASHRAF

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR HAROON AKBAR

View Document

11/09/1211 September 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR HAROON AKBAR

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/02/1121 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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