ENERGY SHIELD PROTECTION LIMITED
Status | ACTIVE |
Company No. | 10650099 |
Category | Private Limited Company |
Incorporated | 03 Mar 2017 |
Age | 7 years, 2 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
ENERGY SHIELD PROTECTION LIMITED is an active private limited company with number 10650099. It was incorporated 7 years, 2 months, 25 days ago, on 03 March 2017. The company address is Suite 103 Great George Street, Leeds, LS1 3AJ, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 21 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-21
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-10
Psc name: Mrs Roxanne Naciye Gures
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 21 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-21
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Elect to keep the directors residential address register information on the public register
Date: 14 Oct 2020
Category: Officers
Sub Category: Register
Type: EH02
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Address
Type: AD01
New address: Suite 103 Great George Street Leeds LS1 3AJ
Change date: 2019-04-16
Old address: Energy House Caledonia Street Bradford BD4 7BJ England
Documents
Accounts with accounts type dormant
Date: 03 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Notification of a person with significant control
Date: 05 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Roxanne Naciye Gures
Notification date: 2018-11-01
Documents
Cessation of a person with significant control
Date: 05 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-01
Psc name: Mark John Anderson
Documents
Termination director company with name termination date
Date: 05 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-01
Officer name: Mark John Anderson
Documents
Appoint person director company with name date
Date: 05 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Roxanne Naciye Gures
Appointment date: 2018-11-01
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-05
New address: Energy House Caledonia Street Bradford BD4 7BJ
Old address: Energy House Caledonia Street Bradford BD4 7BJ England
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Address
Type: AD01
New address: Energy House Caledonia Street Bradford BD4 7BJ
Old address: Virgo House Caledonia Street Bradford BD4 7BJ United Kingdom
Change date: 2018-11-05
Documents
Confirmation statement with no updates
Date: 20 Mar 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-02
Documents
Some Companies
46-54 HIGH STREET,INGATESTONE,CM4 9DW
Number: | 07939089 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WINDSOR PLACE,BIRMINGHAM,B23 6FE
Number: | 11888754 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW AFRICAN PROJECTS AND BUSINESS LTD
OFFICE 4,KENSINGTON,W8 6BD
Number: | 09539814 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TURCAN CONNELL,LONDON,W1K 1AW
Number: | 02081313 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE AVENUE,LONDON,W4 1HT
Number: | 11852691 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHIKUMEN INVESTMENT (EC3N) LIMITED
KINGS HOUSE 1A KINGS ROAD,LONDON,SW19 8PL
Number: | 10024373 |
Status: | ACTIVE |
Category: | Private Limited Company |