Based in Braintree, Essex, Shielding Solutions Ltd was established in 2005, it's status is listed as "Active". We don't currently know the number of employees at the business. The companies directors are Claydon, Nicola, Claydon, Robert Charles, Howard, Sean, White, Phillip, Miller, Janice.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLAYDON, Robert Charles | 28 July 2005 | - | 1 |
HOWARD, Sean | 28 July 2005 | - | 1 |
WHITE, Phillip | 13 July 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLAYDON, Nicola | 28 July 2005 | - | 1 |
MILLER, Janice | 13 July 2005 | 28 July 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 September 2020 | |
CS01 - N/A | 06 April 2020 | |
AA - Annual Accounts | 13 November 2019 | |
CS01 - N/A | 03 April 2019 | |
AA - Annual Accounts | 22 November 2018 | |
CS01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 08 November 2017 | |
CS01 - N/A | 10 May 2017 | |
AA - Annual Accounts | 10 October 2016 | |
AR01 - Annual Return | 11 April 2016 | |
AA - Annual Accounts | 12 November 2015 | |
AR01 - Annual Return | 10 April 2015 | |
AA - Annual Accounts | 09 October 2014 | |
AR01 - Annual Return | 11 April 2014 | |
AA - Annual Accounts | 30 December 2013 | |
MR01 - N/A | 04 May 2013 | |
AR01 - Annual Return | 19 April 2013 | |
AD01 - Change of registered office address | 19 April 2013 | |
MG01 - Particulars of a mortgage or charge | 16 February 2013 | |
CH01 - Change of particulars for director | 20 December 2012 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 12 April 2012 | |
AA - Annual Accounts | 22 July 2011 | |
AR01 - Annual Return | 08 April 2011 | |
AA - Annual Accounts | 18 August 2010 | |
AR01 - Annual Return | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
AA - Annual Accounts | 04 September 2009 | |
363a - Annual Return | 28 April 2009 | |
363a - Annual Return | 29 September 2008 | |
287 - Change in situation or address of Registered Office | 26 September 2008 | |
AA - Annual Accounts | 20 June 2008 | |
AA - Annual Accounts | 24 October 2007 | |
363a - Annual Return | 05 June 2007 | |
AA - Annual Accounts | 02 August 2006 | |
225 - Change of Accounting Reference Date | 16 June 2006 | |
363a - Annual Return | 15 May 2006 | |
288b - Notice of resignation of directors or secretaries | 12 August 2005 | |
288a - Notice of appointment of directors or secretaries | 29 July 2005 | |
288a - Notice of appointment of directors or secretaries | 28 July 2005 | |
288a - Notice of appointment of directors or secretaries | 28 July 2005 | |
287 - Change in situation or address of Registered Office | 28 July 2005 | |
288b - Notice of resignation of directors or secretaries | 13 July 2005 | |
288a - Notice of appointment of directors or secretaries | 13 July 2005 | |
288b - Notice of resignation of directors or secretaries | 13 July 2005 | |
288a - Notice of appointment of directors or secretaries | 13 July 2005 | |
287 - Change in situation or address of Registered Office | 13 July 2005 | |
NEWINC - New incorporation documents | 08 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 April 2013 | Outstanding |
N/A |
Debenture deed | 12 February 2013 | Outstanding |
N/A |