SHIELD SUPERVISION LTD - History of Changes


DateDescription
2023-09-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-08-22 update statutory_documents FIRST GAZETTE
2023-04-07 update account_category DORMANT => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-02-21 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-11 update statutory_documents DISS40 (DISS40(SOAD))
2023-02-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2023-01-31 update statutory_documents FIRST GAZETTE
2022-08-17 update statutory_documents DISS40 (DISS40(SOAD))
2022-08-16 update statutory_documents FIRST GAZETTE
2022-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/22, NO UPDATES
2022-03-07 update account_category MICRO ENTITY => DORMANT
2022-03-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-21
2022-03-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2022-03-07 update company_status Active - Proposal to Strike off => Active
2022-02-15 update statutory_documents DISS40 (DISS40(SOAD))
2022-02-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/02/21
2022-02-07 update company_status Active => Active - Proposal to Strike off
2022-02-01 update statutory_documents FIRST GAZETTE
2021-10-07 update company_status Active - Proposal to Strike off => Active
2021-09-30 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/21, NO UPDATES
2021-09-07 update company_status Active => Active - Proposal to Strike off
2021-08-17 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-06-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-05-18 update statutory_documents DISS40 (DISS40(SOAD))
2021-05-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2021-05-11 update statutory_documents FIRST GAZETTE
2020-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-05-27 update statutory_documents CESSATION OF SHEIKH IBRAHIM AS A PSC
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2018-12-07 delete address THE TOWNHOUSE 123-125 GREEN LANE DERBY ENGLAND DE1 1RZ
2018-12-07 insert address 3 KINGFISHER COURT KINGFISHER COURT BURNTWOOD ENGLAND WS7 9QS
2018-12-07 update registered_address
2018-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2018 FROM THE TOWNHOUSE 123-125 GREEN LANE DERBY DE1 1RZ ENGLAND
2018-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES
2018-07-08 update account_category DORMANT => null
2018-07-08 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-07-08 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-06-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2017-12-10 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-10 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16
2016-06-08 insert company_previous_name LEVEL ONE EVENTS LTD
2016-06-08 update name LEVEL ONE EVENTS LTD => SHIELD SUPERVISION LTD
2016-06-01 update statutory_documents DIRECTOR APPOINTED MR LAURENCE GAMBLE
2016-06-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IBRAHIM WAZIRI
2016-05-13 update returns_last_madeup_date 2015-02-21 => 2016-02-21
2016-05-13 update returns_next_due_date 2016-03-20 => 2017-03-21
2016-05-12 update statutory_documents COMPANY NAME CHANGED LEVEL ONE EVENTS LTD CERTIFICATE ISSUED ON 12/05/16
2016-03-17 update statutory_documents 21/02/16 FULL LIST
2015-12-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-06-08 delete address 117 PEAR TREE ROAD DERBY DE23 6QF
2015-06-08 insert address THE TOWNHOUSE 123-125 GREEN LANE DERBY ENGLAND DE1 1RZ
2015-06-08 update registered_address
2015-05-07 update returns_last_madeup_date 2014-02-21 => 2015-02-21
2015-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 117 PEAR TREE ROAD DERBY DE23 6QF
2015-04-07 delete address 4 PROSPECT ROAD DENBY RIPLEY DERBYSHIRE ENGLAND DE5 8RE
2015-04-07 delete sic_code 45111 - Sale of new cars and light motor vehicles
2015-04-07 insert address 117 PEAR TREE ROAD DERBY DE23 6QF
2015-04-07 insert sic_code 80100 - Private security activities
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-21 => 2016-03-20
2015-03-30 update statutory_documents DIRECTOR APPOINTED MR IBRAHIM WAZIRI
2015-03-30 update statutory_documents 21/02/15 FULL LIST
2015-03-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA WAGSTAFF
2015-03-27 update statutory_documents DIRECTOR APPOINTED MISS REBECCA WAGSTAFF
2015-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 4 PROSPECT ROAD DENBY RIPLEY DERBYSHIRE DE5 8RE ENGLAND
2015-03-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD TAWIAH
2015-02-07 delete address 45 HOLLYMOOR RD HOLYMOOR ROAD HOLYMOORSIDE CHESTERFIELD DERBYSHIRE S42 7EB
2015-02-07 insert address 4 PROSPECT ROAD DENBY RIPLEY DERBYSHIRE ENGLAND DE5 8RE
2015-02-07 update registered_address
2015-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 45 HOLLYMOOR RD HOLYMOOR ROAD HOLYMOORSIDE CHESTERFIELD DERBYSHIRE S42 7EB
2015-01-21 update statutory_documents DIRECTOR APPOINTED MR GERALD TAWIAH
2015-01-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHAW
2015-01-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHAW
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-03 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-05-07 insert company_previous_name CENTRAL VEHICLE SOLUTIONS LIMITED
2014-05-07 update name CENTRAL VEHICLE SOLUTIONS LIMITED => LEVEL ONE EVENTS LTD
2014-04-07 delete address OSMASTON BUSINESS PARK 555 OSMASTON ROAD DERBY ENGLAND DE24 8NE
2014-04-07 insert address 45 HOLLYMOOR RD HOLYMOOR ROAD HOLYMOORSIDE CHESTERFIELD DERBYSHIRE S42 7EB
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-21 => 2014-02-21
2014-04-07 update returns_next_due_date 2014-03-21 => 2015-03-21
2014-04-01 update statutory_documents COMPANY NAME CHANGED CENTRAL VEHICLE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/04/14
2014-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2014 FROM OSMASTON BUSINESS PARK 555 OSMASTON ROAD DERBY DE24 8NE ENGLAND
2014-03-28 update statutory_documents DIRECTOR APPOINTED MR MICHAEL SHAW
2014-03-28 update statutory_documents DIRECTOR APPOINTED MR MICHAEL SHAW
2014-03-28 update statutory_documents 21/02/14 FULL LIST
2014-03-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMJAD ASMRAF
2014-03-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMJAD ASMRAF
2014-02-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEROEN SALIJ
2014-01-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2014-01-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-11 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2012-02-29
2013-11-07 update accounts_next_due_date 2012-11-21 => 2013-11-30
2013-11-07 update company_status Active - Proposal to Strike off => Active
2013-10-12 update statutory_documents DISS40 (DISS40(SOAD))
2013-10-11 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2013-09-06 update company_status Active => Active - Proposal to Strike off
2013-09-03 update statutory_documents FIRST GAZETTE
2013-06-25 update company_status Active => Active - Proposal to Strike off
2013-06-25 update company_status Active - Proposal to Strike off => Active
2013-06-25 update returns_last_madeup_date 2012-02-21 => 2013-02-21
2013-06-25 update returns_next_due_date 2013-03-21 => 2014-03-21
2013-06-22 insert sic_code 45111 - Sale of new cars and light motor vehicles
2013-06-22 update company_status Active - Proposal to Strike off => Active
2013-06-22 update returns_last_madeup_date null => 2012-02-21
2013-06-22 update returns_next_due_date 2012-03-20 => 2013-03-21
2013-06-21 update company_status Active => Active - Proposal to Strike off
2013-03-02 update statutory_documents DISS40 (DISS40(SOAD))
2013-03-01 update statutory_documents 21/02/13 FULL LIST
2013-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CASEY DRAPER
2013-02-26 update statutory_documents FIRST GAZETTE
2012-11-23 update statutory_documents DIRECTOR APPOINTED MISS CASEY LOUISE DRAPER
2012-11-21 update statutory_documents DIRECTOR APPOINTED MR JEROEN SALIJ
2012-10-02 update statutory_documents DIRECTOR APPOINTED MR AMJAD ASMRAF
2012-09-12 update statutory_documents DISS40 (DISS40(SOAD))
2012-09-11 update statutory_documents 21/02/12 FULL LIST
2012-09-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMJAD ASHRAF
2012-09-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAROON AKBAR
2012-06-19 update statutory_documents FIRST GAZETTE
2012-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAROON AKBAR
2011-02-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION