Advanced company searchLink opens in new window

NYPD HOMESHIELD LIMITED

Company number 08047775

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)
16 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2023 AD01 Registered office address changed from 3 Wellinfron New Road Taunton Somerset TA1 5LU England to 3 Wellington New Road Taunton Somerset TA1 5LU on 13 October 2023
13 Oct 2023 AD01 Registered office address changed from 15 Wheatear Road Yatton Bristol BS49 4FR England to 3 Wellinfron New Road Taunton Somerset TA1 5LU on 13 October 2023
27 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
03 Oct 2022 AA Accounts for a dormant company made up to 30 September 2022
26 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
05 Nov 2021 AA Accounts for a dormant company made up to 30 September 2021
30 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
22 Oct 2020 AA Accounts for a dormant company made up to 30 September 2020
22 Oct 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
18 Oct 2019 AD01 Registered office address changed from 7a Clevedon Triangle Centre Clevedon BS21 6HX England to 15 Wheatear Road Yatton Bristol BS49 4FR on 18 October 2019
16 Oct 2019 AA Accounts for a dormant company made up to 30 September 2019
16 Oct 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
14 Aug 2019 AA Accounts for a dormant company made up to 30 September 2018
23 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with updates
30 Jul 2018 TM01 Termination of appointment of Zeke Grant as a director on 30 July 2018
24 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 26/04/2017
09 Jan 2018 PSC04 Change of details for Andrea Gail Rimmer as a person with significant control on 21 November 2016
09 Jan 2018 PSC07 Cessation of Nigel Yates as a person with significant control on 21 November 2016
09 Jan 2018 PSC01 Notification of Nigel Yates as a person with significant control on 6 April 2016
09 Jan 2018 PSC07 Cessation of Zeke Grant as a person with significant control on 6 April 2016
09 Jan 2018 PSC01 Notification of Andrea Gail Rimmer as a person with significant control on 6 April 2016
10 Oct 2017 AA Accounts for a dormant company made up to 30 September 2017
21 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with updates