Advanced company searchLink opens in new window

SHIELD SERVICE GROUP LIMITED

Company number 03573049

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)
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
  • GBP 771,002.0
06 Nov 2017 CAP-SS Solvency Statement dated 18/10/17
06 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 23/10/2017
26 Sep 2017 CERT10 Certificate of re-registration from Public Limited Company to Private