Advanced company searchLink opens in new window

SHIELD INTEGRATED SOLUTIONS LTD

Company number 11642382

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 AD01 Registered office address changed from Forest Lodge Forest Road Woking GU22 8NA United Kingdom to 7 st Georges Yard Castle Street Farnham Surrey GU9 7LW on 16 October 2024
21 May 2024 AA Total exemption full accounts made up to 31 October 2023
09 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
23 Nov 2023 SH01 Statement of capital following an allotment of shares on 25 July 2023
  • GBP 265,200
07 Aug 2023 SH01 Statement of capital following an allotment of shares on 25 July 2023
  • GBP 260,200
07 Aug 2023 CH01 Director's details changed for Mrs Amy Louise Lock on 31 July 2023
06 Jul 2023 CH01 Director's details changed for Mrs Amy Louise Donohoe on 30 June 2023
28 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
17 Mar 2023 PSC04 Change of details for Mr Mohamed Ibrahim as a person with significant control on 15 March 2023
15 Mar 2023 SH01 Statement of capital following an allotment of shares on 15 March 2023
  • GBP 200,200
18 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with updates
07 Jun 2021 SH01 Statement of capital following an allotment of shares on 7 June 2021
  • GBP 200
07 Jun 2021 PSC01 Notification of Mohamed Ibrahim as a person with significant control on 7 June 2021
07 Jun 2021 PSC07 Cessation of Adil Abdel-Hadi as a person with significant control on 7 June 2021
07 Jun 2021 PSC07 Cessation of Shield Security Services Ltd as a person with significant control on 7 June 2021
17 Dec 2020 AP01 Appointment of Mrs Amy Louise Donohoe as a director on 17 December 2020
24 Nov 2020 AA Total exemption full accounts made up to 31 October 2020
09 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
05 Feb 2020 AA Total exemption full accounts made up to 31 October 2019
10 Jan 2020 AP01 Appointment of Mr Mohamed Ibrahim as a director on 8 January 2020
28 Nov 2019 TM01 Termination of appointment of Bipinchandra Joshi as a director on 25 November 2019
01 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates