SHIELD SECURITY SERVICES (YORKSHIRE) LIMITED
Company number 04464684
- Company Overview for SHIELD SECURITY SERVICES (YORKSHIRE) LIMITED (04464684)
- Filing history for SHIELD SECURITY SERVICES (YORKSHIRE) LIMITED (04464684)
- People for SHIELD SECURITY SERVICES (YORKSHIRE) LIMITED (04464684)
- Charges for SHIELD SECURITY SERVICES (YORKSHIRE) LIMITED (04464684)
- More for SHIELD SECURITY SERVICES (YORKSHIRE) LIMITED (04464684)
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) |
---|---|---|---|
25 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
06 Mar 2023 | PSC02 | Notification of Comack Limited as a person with significant control on 6 March 2023 | |
06 Mar 2023 | PSC01 | Notification of David Allen Frank as a person with significant control on 6 March 2023 | |
06 Mar 2023 | PSC01 | Notification of Philip David Mackay as a person with significant control on 6 March 2023 | |
06 Mar 2023 | PSC07 | Cessation of Rebecca Susan Mackay as a person with significant control on 6 March 2023 | |
06 Mar 2023 | PSC07 | Cessation of Jonathan James Coates as a person with significant control on 6 March 2023 | |
06 Mar 2023 | PSC07 | Cessation of David Peter Coates as a person with significant control on 6 March 2023 | |
06 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 19 June 2022 with updates | |
08 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
15 Jan 2021 | MR04 | Satisfaction of charge 4 in full | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
06 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
25 Jan 2018 | CH01 | Director's details changed for Philip David Mackay on 25 January 2018 | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Rebecca Susan Mackay as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of Jonathan James Coates as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of David Peter Coates as a person with significant control on 6 April 2016 |