V2-SHIELD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-05-23 with no updates

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

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

View Accounts

12/03/2112 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

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

View Accounts

04/12/194 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

23/04/1823 April 2018 CESSATION OF GRAHAME DONALD CRISP SEAMAN AS A PSC

View Document

23/04/1823 April 2018 CESSATION OF PERMJIT SINGH SULH AS A PSC

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISION HOMES LIMITED

View Document

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

View Accounts

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DONALD CRISP SEAMAN / 29/04/2013

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PERMJIT SINGH SULH / 02/07/2015

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PERMJIT SINGH SULH / 27/05/2015

View Document

27/05/1527 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/12/1314 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/11/1312 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068938150002

View Document

10/07/1310 July 2013 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

18/06/1318 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068938150001

View Document

23/05/1323 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR GRAHAM DONALD CRISP SEAMAN

View Document

29/04/1329 April 2013 COMPANY NAME CHANGED VISION INVESTMENTS (TW) LIMITED CERTIFICATE ISSUED ON 29/04/13

View Document

29/04/1329 April 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/05/123 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

20/02/1220 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

23/05/1123 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

23/06/1023 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 74 WEST STREET ERITH KENT DA8 1AF ENGLAND

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED SECRETARY CKR SECRETARIES LTD

View Document

01/05/091 May 2009 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