SHIELDCOAST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Micro company accounts made up to 2024-09-30

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

16/04/2416 April 2024 Notification of Ross Yealland as a person with significant control on 2023-04-20

View Document

16/04/2416 April 2024 Cessation of Susan Yealland and Ross Yealland and Trustees as a person with significant control on 2023-04-20

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/06/2316 June 2023 Micro company accounts made up to 2022-09-30

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-11-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

23/11/2023 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY POWELS / 19/11/2020

View Document

20/11/2020 November 2020 CESSATION OF JOHN SIMON YEALLAND AS A PSC

View Document

20/11/2020 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY SUSAN ROSS POWLES YEALLAND YEALLAND AND TRUSTEES

View Document

20/11/2020 November 2020 CESSATION OF ROSS EDWARD YELLAND AS A PSC

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / MRS SUSAN JENNIFER YEALLAND / 19/11/2020

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

05/08/205 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS EDWARD YELLAND

View Document

25/06/2025 June 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/06/2025 June 2020 COMPANY NAME CHANGED WIGHTCOAST LIMITED CERTIFICATE ISSUED ON 25/06/20

View Document

18/11/1918 November 2019 24/10/19 STATEMENT OF CAPITAL GBP 7164001

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN JENNIFER YEALLAND / 24/10/2019

View Document

18/11/1918 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SIMON YEALLAND

View Document

18/11/1918 November 2019 CURREXT FROM 31/07/2020 TO 30/09/2020

View Document

18/11/1918 November 2019 24/10/19 STATEMENT OF CAPITAL GBP 7164001

View Document

18/11/1918 November 2019 24/10/19 STATEMENT OF CAPITAL GBP 7164001

View Document

18/11/1918 November 2019 24/10/19 STATEMENT OF CAPITAL GBP 7164001

View Document

23/07/1923 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information