BLUE SHIELD ADVANCED EXTERIOR SOLUTIONS LTD

Register to unlock more data on OkredoRegister

BLUE SHIELD ADVANCED EXTERIOR SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04790787

Incorporation date

06/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Lytton Road, Barnet, Hertfordshire EN5 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2003)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/10/2025
-
dot icon06/10/2025
Director's details changed for Mr Richard Martin on 2025-10-06
dot icon07/08/2025
Confirmation statement made on 2025-08-05 with updates
dot icon04/08/2025
Certificate of change of name
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon07/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/07/2024
Director's details changed for Mr Richard Martin on 2024-07-04
dot icon05/07/2024
Director's details changed for Mr Jonathan Samuel Goulstine on 2024-07-04
dot icon05/07/2024
Change of details for Mr Jonathan Samuel Goulstine as a person with significant control on 2024-07-04
dot icon05/07/2024
Registered office address changed from 16 Elliot Close Whetstone Leicester LE8 6QX England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 2024-07-05
dot icon14/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with updates
dot icon02/05/2023
Change of share class name or designation
dot icon02/05/2023
Resolutions
dot icon02/05/2023
Particulars of variation of rights attached to shares
dot icon02/05/2023
Memorandum and Articles of Association
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon30/06/2022
Director's details changed for Mr Richard Martin on 2022-06-30
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon28/07/2021
Confirmation statement made on 2021-07-28 with updates
dot icon20/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon06/01/2021
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon27/12/2020
Micro company accounts made up to 2019-12-31
dot icon15/05/2020
Appointment of Mr Richard Martin as a director on 2020-05-15
dot icon15/05/2020
Termination of appointment of Steve Rance as a director on 2020-05-15
dot icon04/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon04/01/2020
Cessation of Simon Revil as a person with significant control on 2020-01-03
dot icon04/01/2020
Notification of Jonathan Goulstine as a person with significant control on 2020-01-03
dot icon04/01/2020
Appointment of Mr Jonathan Samuel Goulstine as a director on 2020-01-03
dot icon04/01/2020
Termination of appointment of Simon Revill as a director on 2020-01-03
dot icon18/12/2019
Appointment of Mr Steve Rance as a director on 2019-12-18
dot icon24/10/2019
Resolutions
dot icon24/10/2019
Confirmation statement made on 2019-10-24 with updates
dot icon24/10/2019
Notification of Simon Revil as a person with significant control on 2019-10-21
dot icon24/10/2019
Cessation of Valentine Goulstine as a person with significant control on 2019-10-21
dot icon24/10/2019
Termination of appointment of Valentine Goulstine as a secretary on 2019-10-21
dot icon24/10/2019
Termination of appointment of Valentine Goulstine as a director on 2019-10-21
dot icon24/10/2019
Appointment of Mr Simon Revill as a director on 2019-10-21
dot icon24/10/2019
Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to 16 Elliot Close Whetstone Leicester LE8 6QX on 2019-10-24
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon17/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon23/02/2018
Resolutions
dot icon15/02/2018
Resolutions
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon13/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon27/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/04/2016
Registered office address changed from West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 2016-04-07
dot icon07/04/2016
Director's details changed for Dr Valentine Goulstine on 2016-02-02
dot icon07/04/2016
Secretary's details changed for Valentine Goulstine on 2016-02-02
dot icon22/12/2015
Satisfaction of charge 5 in full
dot icon21/12/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon21/12/2015
Satisfaction of charge 4 in full
dot icon01/12/2015
Satisfaction of charge 3 in full
dot icon13/07/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon20/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/07/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon13/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon07/06/2012
Particulars of a mortgage or charge / charge no: 5
dot icon25/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/04/2012
Termination of appointment of Jonathan Goulstine as a director
dot icon05/04/2012
Appointment of Dr Valentine Goulstine as a director
dot icon08/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon26/07/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon07/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/08/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon10/08/2010
Secretary's details changed for Valentine Hanouka on 2010-05-31
dot icon10/08/2010
Director's details changed for Jonathan Samuel Goulstine on 2010-05-31
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/06/2009
Return made up to 31/05/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/09/2008
Return made up to 31/05/08; no change of members
dot icon14/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon02/07/2007
Return made up to 31/05/07; no change of members
dot icon13/06/2007
Particulars of mortgage/charge
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/04/2007
Secretary resigned
dot icon24/04/2007
New secretary appointed
dot icon22/12/2006
Particulars of mortgage/charge
dot icon30/10/2006
Director resigned
dot icon15/06/2006
Return made up to 31/05/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon04/05/2006
New secretary appointed
dot icon04/05/2006
Secretary resigned
dot icon04/05/2006
Registered office changed on 04/05/06 from: queen anne house 4 & 6 new street leicester leicestershire LE1 5NR
dot icon10/06/2005
Return made up to 31/05/05; full list of members
dot icon08/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon24/06/2004
Return made up to 06/06/04; full list of members
dot icon03/03/2004
Particulars of mortgage/charge
dot icon03/11/2003
New director appointed
dot icon23/09/2003
Certificate of change of name
dot icon19/08/2003
Director resigned
dot icon19/08/2003
New director appointed
dot icon15/08/2003
Ad 06/08/03--------- £ si 98@1=98 £ ic 2/100
dot icon06/06/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
49.96K
-
0.00
-
-
2022
2
16.85K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Richard
Director
15/05/2020 - Present
8
Goulstine, Valentine, Dr
Director
04/04/2012 - 21/10/2019
4
PA CORPORATE SERVICES LTD
Corporate Director
06/06/2003 - 06/08/2003
113
POWRIE APPLEBY (SECRETARIES) LTD
Corporate Secretary
06/06/2003 - 01/03/2006
114
Goulstine, Jonathan Samuel
Director
06/08/2003 - 04/04/2012
29

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE SHIELD ADVANCED EXTERIOR SOLUTIONS LTD

BLUE SHIELD ADVANCED EXTERIOR SOLUTIONS LTD is an(a) Active company incorporated on 06/06/2003 with the registered office located at 42 Lytton Road, Barnet, Hertfordshire EN5 5BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE SHIELD ADVANCED EXTERIOR SOLUTIONS LTD?

toggle

BLUE SHIELD ADVANCED EXTERIOR SOLUTIONS LTD is currently Active. It was registered on 06/06/2003 .

Where is BLUE SHIELD ADVANCED EXTERIOR SOLUTIONS LTD located?

toggle

BLUE SHIELD ADVANCED EXTERIOR SOLUTIONS LTD is registered at 42 Lytton Road, Barnet, Hertfordshire EN5 5BY.

What does BLUE SHIELD ADVANCED EXTERIOR SOLUTIONS LTD do?

toggle

BLUE SHIELD ADVANCED EXTERIOR SOLUTIONS LTD operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for BLUE SHIELD ADVANCED EXTERIOR SOLUTIONS LTD?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.