- Company Overview for SHIELD SERVICE GROUP LIMITED (03573049)
- Filing history for SHIELD SERVICE GROUP LIMITED (03573049)
- People for SHIELD SERVICE GROUP LIMITED (03573049)
- Charges for SHIELD SERVICE GROUP LIMITED (03573049)
- More for SHIELD SERVICE GROUP LIMITED (03573049)
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) |
---|---|---|---|
23 Aug 2024 | AA | Unaudited abridged accounts made up to 31 May 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
05 Oct 2023 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
08 Aug 2022 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
10 Jan 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
25 Mar 2021 | PSC08 | Notification of a person with significant control statement | |
18 Mar 2021 | TM01 | Termination of appointment of Terence Robin Pritchard as a director on 15 March 2021 | |
18 Mar 2021 | PSC07 | Cessation of Terence Robin Pritchard as a person with significant control on 15 March 2021 | |
04 Feb 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
08 Jan 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
26 Oct 2018 | AA | Group of companies' accounts made up to 31 May 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
04 Jun 2018 | PSC01 | Notification of Terence Robin Pritchard as a person with significant control on 9 April 2018 | |
04 Jun 2018 | PSC07 | Cessation of Arcalis Investments Ltd as a person with significant control on 9 April 2018 | |
09 Feb 2018 | AD01 | Registered office address changed from Seltek House 36-38 Westway Caterham Surrey CR3 5TP to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 9 February 2018 | |
02 Jan 2018 | TM01 | Termination of appointment of Oliver Walter Weisflog as a director on 31 December 2017 | |
24 Nov 2017 | SH19 |
Statement of capital on 24 November 2017
|
|
06 Nov 2017 | CAP-SS | Solvency Statement dated 18/10/17 | |
06 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2017 | CERT10 | Certificate of re-registration from Public Limited Company to Private |