Advanced company searchLink opens in new window

SHIELD ELECTRONIC SECURITY SYSTEMS LTD

Company number 03196036

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
13 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
22 Nov 2013 AP01 Appointment of Mr Andrew Edward Brundle as a director
22 Nov 2013 TM01 Termination of appointment of James Firebrace as a director
01 Jul 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
Statement of capital on 2013-07-01
  • GBP 2
01 Jul 2013 AD04 Register(s) moved to registered office address
01 Jul 2013 AD02 Register inspection address has been changed from 239-241 Kennington Lane London SE11 5QU United Kingdom
26 Apr 2013 CERTNM Company name changed the wessex shield LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-26
  • NM01 ‐ Change of name by resolution
18 Feb 2013 AD01 Registered office address changed from 239-241 Kennington Lane London SE11 5QU England on 18 February 2013
19 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
19 Dec 2012 AP01 Appointment of Mr James Firebrace as a director
19 Dec 2012 TM01 Termination of appointment of David Kedward as a director
19 Dec 2012 TM01 Termination of appointment of Gerald Paxton as a director
24 Jul 2012 AP01 Appointment of David Suart Kedward as a director
30 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
30 May 2012 AD02 Register inspection address has been changed from 243-245 Kennington Lane London SE11 5QU United Kingdom
30 May 2012 TM01 Termination of appointment of Roger Sears as a director
30 May 2012 TM02 Termination of appointment of Roger Sears as a secretary
30 May 2012 AD01 Registered office address changed from 243-245 Kennington Lane Kennington London SE11 5QU on 30 May 2012
15 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
25 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders