- Company Overview for SHIELD SYSTEMS LTD (06294733)
- Filing history for SHIELD SYSTEMS LTD (06294733)
- People for SHIELD SYSTEMS LTD (06294733)
- Charges for SHIELD SYSTEMS LTD (06294733)
- More for SHIELD SYSTEMS LTD (06294733)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 1 January 2025 with no updates | |
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
18 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with no updates | |
14 Aug 2023 | MR04 | Satisfaction of charge 062947330001 in full | |
19 Jul 2023 | MR04 | Satisfaction of charge 062947330002 in full | |
10 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 1 January 2023 with no updates | |
30 Jun 2022 | CS01 | Confirmation statement made on 1 January 2022 with updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
22 Jan 2022 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
29 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
13 Oct 2020 | AD01 | Registered office address changed from Unit 9 Pump Lane Peter James Business Centre Hayes Middlesex UB3 3NT England to Unit 9 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT on 13 October 2020 | |
25 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Mar 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
19 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
11 Nov 2018 | CH03 | Secretary's details changed for Randeep Singh Sandhu on 9 November 2018 | |
11 Nov 2018 | CH01 | Director's details changed for Mr Sandeep Singh on 9 November 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
07 Feb 2018 | AD01 | Registered office address changed from 124 Slough Road Datchet Slough Berkshire SL3 9AF to Unit 9 Pump Lane Peter James Business Centre Hayes Middlesex UB3 3NT on 7 February 2018 | |
19 Jan 2018 | MR01 | Registration of charge 062947330002, created on 19 January 2018 | |
17 Jan 2018 | MR01 | Registration of charge 062947330001, created on 17 January 2018 |