SHOCKGUARD LIMITED

Unit 1 Greg Street Industrial Unit 1 Greg Street Industrial, Stockport, SK5 7BS, Cheshire
StatusACTIVE
Company No.03831947
CategoryPrivate Limited Company
Incorporated26 Aug 1999
Age24 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

SHOCKGUARD LIMITED is an active private limited company with number 03831947. It was incorporated 24 years, 8 months, 25 days ago, on 26 August 1999. The company address is Unit 1 Greg Street Industrial Unit 1 Greg Street Industrial, Stockport, SK5 7BS, Cheshire.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 20 May 2024

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2024

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pulseguard Limited

Notification date: 2023-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2024

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-31

Psc name: Darren Lee Gregory

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Richard Packer

Cessation date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-31

Psc name: Darren Lee Gregory

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Aug 2020

Action Date: 19 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-19

Officer name: Martin Richard Packer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Jason Michael Groblewsky

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 26 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 26 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anatoly Ghavrish

Termination date: 2018-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-09

Officer name: Mr Jason Michael Groblewsky

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Lee Gregory

Appointment date: 2018-01-09

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 26 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Jan 2017

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher William Armitt

Termination date: 2016-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 26 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 26 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2011

Action Date: 12 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-12

Capital : 38 GBP

Documents

View document PDF

Resolution

Date: 19 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 26 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2010

Action Date: 03 Sep 2010

Category: Capital

Type: SH01

Capital : 38 GBP

Date: 2010-09-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2010

Action Date: 26 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Capital

Type: 169

Description: £ ic 19/11 23/10/06 £ sr 8@1=8

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 20/06/06 from: hurstfield industrial estate hurst street stockport cheshire SK5 7BB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 06/04/05-06/05/05 £ si 17@1=17

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 02 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/00; full list of members

Documents

View document PDF

Resolution

Date: 14 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Sep 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/00 to 31/10/00

Documents

View document PDF

Incorporation company

Date: 26 Aug 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOUNCING ALL AROUND LTD

6 C/O A WILKIE ACCOUNTANTS LTD,UDDINGSTON,G71 7PT

Number:SC523026
Status:ACTIVE
Category:Private Limited Company

GRACES INTERNATIONAL LTD

5 DENT CLOSE,SOUTH OCKENDON,RM15 5DS

Number:10009515
Status:ACTIVE
Category:Private Limited Company

MOBILE GEEK SQUAD LTD

137 MARKET PLACE,NORWICH,NR2 1ND

Number:11638901
Status:ACTIVE
Category:Private Limited Company

ND WILLAN BUILDING CONTRACTORS LTD

SAXON HOUSE HELLESDON PARK ROAD,NORWICH,NR6 5DR

Number:02544228
Status:ACTIVE
Category:Private Limited Company

PMC CIVIL ENGINEERING LIMITED

SUITE 11, MERLEY HOUSE,WIMBORNE,

Number:07409362
Status:ACTIVE
Category:Private Limited Company

SERVITECH POWER SOLUTIONS LTD

OAK HOUSE LOWER END,BAMPTON,OX18 2QA

Number:10633830
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