Advanced company searchLink opens in new window

SHIELDMANNER LIMITED

Company number 02815912

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)
29 Nov 2023 AA Micro company accounts made up to 31 May 2023
15 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 May 2022
24 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 31 May 2021
13 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 31 May 2020
12 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
07 Jan 2020 AA Micro company accounts made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 7 May 2019 with updates
06 Feb 2019 AA Micro company accounts made up to 31 May 2018
18 Jul 2018 PSC04 Change of details for Mr Philip John Garner as a person with significant control on 21 May 2018
18 Jul 2018 PSC07 Cessation of Barry Garner as a person with significant control on 21 May 2018
18 May 2018 CS01 Confirmation statement made on 7 May 2018 with updates
18 May 2018 TM01 Termination of appointment of Barry Garner as a director on 6 May 2018
18 May 2018 TM02 Termination of appointment of Harry Garner as a secretary on 6 May 2018
25 Jan 2018 AA Micro company accounts made up to 31 May 2017
14 Dec 2017 AD01 Registered office address changed from Rowlands House, Portobello Road Birtley Chester Le Street Durham DH3 2RY to Suite J1 North East Business Innovation Centre Wearfield Enterprise Park East Sunderland Tyne and Wear SR5 2TA on 14 December 2017
08 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
06 Jan 2017 AA Micro company accounts made up to 31 May 2016
16 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
25 Feb 2016 CH03 Secretary's details changed for Harry Garner on 25 February 2016
25 Feb 2016 CH01 Director's details changed for Philip John Garner on 25 February 2016
25 Feb 2016 CH01 Director's details changed for Barry Garner on 25 February 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015