SHIELD BATTERY SERVICES LIMITED

277 Stansted Road 277 Stansted Road, Hertfordshire, CM23 2BT
StatusACTIVE
Company No.01757178
CategoryPrivate Limited Company
Incorporated29 Sep 1983
Age40 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

SHIELD BATTERY SERVICES LIMITED is an active private limited company with number 01757178. It was incorporated 40 years, 7 months, 17 days ago, on 29 September 1983. The company address is 277 Stansted Road 277 Stansted Road, Hertfordshire, CM23 2BT.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-08

Officer name: Neil David Butterfield

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David William Butterfield

Change date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 05 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 05 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 05 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-05

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Cope

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2009

Action Date: 05 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-05

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-05

Officer name: Mr David William Butterfield

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-05

Officer name: Paul Michael Cope

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / neil butterfield / 30/06/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 13 Jul 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed battery services (automotive) li mited\certificate issued on 13/07/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 09/07/04 from: 277 stanstead road bishop's stortford hertfordshire

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/04 to 30/06/04

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 15/04/04 from: 130 new walk leicester LE1 7JA

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Certificate change of name company

Date: 07 Jul 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eurochem (automotive) LIMITED\certificate issued on 10/07/00

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 1997

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 24 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/97; no change of members

Documents

View document PDF

Legacy

Date: 21 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 1996

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Auditors resignation company

Date: 06 Nov 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 20 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 1995

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 16 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 1994

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Legacy

Date: 25 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 1993

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Legacy

Date: 23 Nov 1992

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 1992

Action Date: 31 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 1991

Action Date: 31 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-31

Documents

View document PDF

Legacy

Date: 29 Nov 1991

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 1991

Action Date: 31 May 1990

Category: Accounts

Type: AA

Made up date: 1990-05-31

Documents

View document PDF

Legacy

Date: 30 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/90; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1990

Action Date: 31 May 1989

Category: Accounts

Type: AA

Made up date: 1989-05-31

Documents

View document PDF

Legacy

Date: 02 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/11/89; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 1988

Action Date: 31 May 1988

Category: Accounts

Type: AA

Made up date: 1988-05-31

Documents

View document PDF

Legacy

Date: 26 Sep 1988

Category: Annual-return

Type: 363

Description: Return made up to 14/08/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 1987

Action Date: 31 May 1987

Category: Accounts

Type: AA

Made up date: 1987-05-31

Documents

View document PDF

Legacy

Date: 02 Nov 1987

Category: Annual-return

Type: 363

Description: Return made up to 14/08/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 1986

Action Date: 31 May 1986

Category: Accounts

Type: AA

Made up date: 1986-05-31

Documents

View document PDF

Legacy

Date: 12 Nov 1986

Category: Annual-return

Type: 363

Description: Return made up to 24/07/86; full list of members

Documents

View document PDF

Miscellaneous

Date: 29 Sep 1983

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF


Some Companies

KIDS CASTLE NORTH WEST LTD

ORIEL HOUSE,BOOTLE,L20 7EP

Number:09583876
Status:ACTIVE
Category:Private Limited Company

L.R.A.S. LTD

77 LEIGH ROAD,,BH21 2AA

Number:06171900
Status:ACTIVE
Category:Private Limited Company

PERACHEM LIMITED

FIRST FLOOR 55,LONDON,WC2B 5RZ

Number:05024723
Status:ACTIVE
Category:Private Limited Company

PLASTERING TECHNIQUES LTD

36 PENDLE AVE KETTERING NORTHAMPTONSHIRE,KETTERING,NN16 9FA

Number:10061468
Status:ACTIVE
Category:Private Limited Company

SHOALS HOOK SOLAR (UK) LIMITED

THE LONG BARN MANOR COURTYARD,RADSTOCK,BA3 4QF

Number:09063958
Status:ACTIVE
Category:Private Limited Company

SHRINKING CAP PRODUCTIONS LIMITED

UNIT 1, CAMBRIDGE HOUSE CAMBORO BUSINESS PARK,CAMBRIDGE,CB3 0QH

Number:08277005
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source