Advanced company searchLink opens in new window

BANDSHIELD LIMITED

Company number 07089305

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)
04 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
03 Jan 2017 CS01 Confirmation statement made on 27 November 2016 with updates
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
06 Jan 2016 CH01 Director's details changed for Mr Steven Phillip Wicks on 1 October 2015
15 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
04 Nov 2013 AA Total exemption full accounts made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 27 November 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jan 2012 AR01 Annual return made up to 27 November 2011 with full list of shareholders
25 May 2011 AA Total exemption full accounts made up to 31 December 2010
04 Apr 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 December 2010
11 Jan 2011 AR01 Annual return made up to 27 November 2010 with full list of shareholders
11 Jan 2011 CH01 Director's details changed for Steven Phillip Wicks on 1 October 2010
18 Dec 2009 AD01 Registered office address changed from Number One London Road Southampton Hampshire SO15 2AE on 18 December 2009
17 Dec 2009 MEM/ARTS Memorandum and Articles of Association
13 Dec 2009 CERTNM Company name changed paris 093 LIMITED\certificate issued on 13/12/09
  • RES15 ‐ Change company name resolution on 2009-12-03
13 Dec 2009 CONNOT Change of name notice
13 Dec 2009 TM01 Termination of appointment of Clare Mccauley as a director
13 Dec 2009 AP01 Appointment of Steven Phillip Wicks as a director
27 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted