About

Registered Number: 04736131
Date of Incorporation: 16/04/2003 (21 years ago)
Company Status: Active
Registered Address: 14 Percy Street, Nelson, Lancashire, BB9 0AA

 

Silver Shield Solutions Ltd was founded on 16 April 2003 with its registered office in Lancashire. This organisation has 2 directors listed as Ahmad, Zahir, Ahmad, Shahnaz in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMAD, Zahir 16 April 2003 - 1
AHMAD, Shahnaz 06 May 2003 15 August 2003 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 06 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 26 December 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 05 December 2015
AR01 - Annual Return 09 May 2015
AA - Annual Accounts 23 November 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 07 December 2013
AR01 - Annual Return 28 April 2013
AA - Annual Accounts 22 December 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 28 November 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 04 May 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 16 June 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
NEWINC - New incorporation documents 16 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.