Advanced company searchLink opens in new window

RFI SHIELDING LIMITED

Company number 09733240

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)
25 Oct 2023 PSC02 Notification of Shielding Solutions Ltd as a person with significant control on 26 August 2016
25 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with updates
25 Oct 2023 PSC07 Cessation of Robert Charles Claydon as a person with significant control on 26 August 2016
25 Oct 2023 AA Accounts for a dormant company made up to 31 August 2023
24 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
28 Sep 2022 AA Accounts for a dormant company made up to 31 August 2022
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
13 Oct 2021 AA Accounts for a dormant company made up to 31 August 2021
13 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with updates
03 Feb 2021 AA Accounts for a dormant company made up to 31 August 2020
30 Nov 2020 TM01 Termination of appointment of Phillip White as a director on 10 November 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
01 May 2020 AA Accounts for a dormant company made up to 31 August 2019
27 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
11 Oct 2018 AA Accounts for a dormant company made up to 31 August 2018
22 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
03 Jan 2018 AA Accounts for a dormant company made up to 31 August 2017
23 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
02 Nov 2016 AA Accounts for a dormant company made up to 31 August 2016
26 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
20 Mar 2016 AP03 Appointment of Mrs Nicola Claydon as a secretary on 14 August 2015
20 Mar 2016 AP01 Appointment of Mr Robert Charles Claydon as a director on 15 August 2015
20 Mar 2016 AP01 Appointment of Mr Sean Howard as a director on 14 August 2015
20 Mar 2016 AD01 Registered office address changed from 410 Avenue West Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA United Kingdom to 410 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA on 20 March 2016
14 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted