Advanced company searchLink opens in new window

SHIELD FACILITIES AND MEDICAL GROUP UK LTD

Company number 12695771

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 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2022 AD01 Registered office address changed from Unit 14 Charnwood Edge Business Park Syston Road Leicester LE7 4UZ England to 68D Halse Road Brackley NN13 6EJ on 2 September 2022
30 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
30 Aug 2022 PSC01 Notification of Craig Young as a person with significant control on 29 August 2022
30 Aug 2022 TM01 Termination of appointment of Matthew John Potterton as a director on 28 August 2022
30 Aug 2022 TM01 Termination of appointment of Jonathan William Millward as a director on 28 August 2022
30 Aug 2022 TM01 Termination of appointment of Harry Oliver Johnson as a director on 28 August 2022
30 Aug 2022 TM02 Termination of appointment of Jonathan William Millward as a secretary on 28 August 2022
30 Aug 2022 PSC07 Cessation of Jonathan William Millward as a person with significant control on 28 August 2022
30 Aug 2022 AP01 Appointment of Mr Craig Young as a director on 28 August 2022
22 Apr 2022 AA Total exemption full accounts made up to 30 November 2021
21 Feb 2022 CERTNM Company name changed shield security and canine services uk LTD\certificate issued on 21/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-18
06 Dec 2021 AD01 Registered office address changed from 1 Gypsum Close Leicester Leicestershire LE4 9AB United Kingdom to Unit 14 Charnwood Edge Business Park Syston Road Leicester LE7 4UZ on 6 December 2021
15 Sep 2021 AA01 Current accounting period extended from 30 June 2021 to 30 November 2021
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
11 Nov 2020 MR01 Registration of charge 126957710001, created on 9 November 2020
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
30 Jul 2020 AP01 Appointment of Mr Matthew John Potterton as a director on 27 July 2020
30 Jul 2020 AP01 Appointment of Mr Harry Oliver Johnson as a director on 27 July 2020
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
22 Jul 2020 AP03 Appointment of Mr Jonathan William Millward as a secretary on 22 July 2020
24 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted