CLARION DEFENCE AND SECURITY LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

23/05/2523 May 2025 Termination of appointment of Christopher John Mills as a secretary on 2025-05-02

View Document

14/11/2414 November 2024 Audit exemption subsidiary accounts made up to 2024-01-31

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024

View Document

09/10/249 October 2024 Appointment of Mr Christopher John Mills as a secretary on 2024-10-01

View Document

20/09/2420 September 2024 Termination of appointment of Steven Underwood as a secretary on 2024-09-20

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023 Audit exemption subsidiary accounts made up to 2023-01-31

View Document

31/10/2331 October 2023

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

24/01/2324 January 2023 Audit exemption subsidiary accounts made up to 2022-01-31

View Document

24/01/2324 January 2023

View Document

24/01/2324 January 2023

View Document

24/01/2324 January 2023

View Document

23/12/2223 December 2022 Appointment of Ms Lisa Amanda Hannant as a director on 2022-12-20

View Document

23/12/2223 December 2022 Appointment of Mr Steven Underwood as a secretary on 2022-12-20

View Document

23/12/2223 December 2022 Termination of appointment of Simon Reed Kimble as a director on 2022-12-20

View Document

23/12/2223 December 2022 Termination of appointment of Amy Hollins as a secretary on 2022-12-20

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

16/11/2116 November 2021

View Document

16/11/2116 November 2021 Audit exemption subsidiary accounts made up to 2021-01-31

View Document

16/11/2116 November 2021

View Document

04/11/214 November 2021

View Document

30/10/2130 October 2021 Appointment of Amy Hollins as a secretary on 2021-10-01

View Document

30/10/2130 October 2021 Termination of appointment of Monica Pahwa as a secretary on 2021-07-29

View Document

20/10/2120 October 2021 Registration of charge 065674040007, created on 2021-10-18

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-04 with no updates

View Document

12/06/1512 June 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

23/03/1523 March 2015 ADOPT ARTICLES 17/02/2015

View Document

27/02/1527 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065674040004

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065674040003

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

02/06/142 June 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

02/06/142 June 2014 SAIL ADDRESS CHANGED FROM:
C/O JOELSON WILSON LLP 30 PORTLAND PLACE
LONDON
W1B 1LZ

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PORTER / 01/05/2014

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR BRUCE GRANT MURRAY

View Document

30/10/1330 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR RUSSELL STEPHEN WILCOX

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL SICELY

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON REED KIMBLE / 01/01/2013

View Document

03/07/133 July 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

30/05/1330 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065674040003

View Document

28/05/1328 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065674040003

View Document

09/04/139 April 2013 SAIL ADDRESS CREATED

View Document

09/04/139 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY PILCHER

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PILCHER

View Document

27/09/1227 September 2012 SECRETARY APPOINTED MICHAEL SICELY

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

16/05/1216 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM EARLS COURT EXHIBITION CENTRE WARWICK ROAD LONDON SW5 9TA

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

19/04/1119 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED TIMOTHY PORTER

View Document

25/05/1025 May 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

06/05/106 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON PAYNE

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

16/04/0916 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED GORDON PAYNE

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED SIMON REED KIMBLE

View Document

12/08/0812 August 2008 DIRECTOR AND SECRETARY APPOINTED TIMOTHY JAMES PILCHER

View Document

15/07/0815 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/0815 July 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/06/0811 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/06/0811 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/06/087 June 2008 COMPANY NAME CHANGED CLARION DEFENCE LIMITED CERTIFICATE ISSUED ON 10/06/08

View Document

04/06/084 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/06/084 June 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/084 June 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/08 FROM: GISTERED OFFICE CHANGED ON 22/05/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND

View Document

22/05/0822 May 2008 CURRSHO FROM 30/04/2009 TO 31/01/2009

View Document

16/04/0816 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company