DEFCON IT SOLUTIONS (INVERCLYDE) LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/11/2419 November 2024 | Final Gazette dissolved via voluntary strike-off |
| 19/11/2419 November 2024 | Final Gazette dissolved via voluntary strike-off |
| 03/09/243 September 2024 | First Gazette notice for voluntary strike-off |
| 26/08/2426 August 2024 | Application to strike the company off the register |
| 07/05/247 May 2024 | Micro company accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 09/01/249 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
| 21/11/2321 November 2023 | Micro company accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 23/01/2323 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
| 08/02/228 February 2022 | Confirmation statement made on 2022-01-05 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 07/10/217 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 12/05/2012 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
| 11/03/1911 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
| 05/07/185 July 2018 | PSC'S CHANGE OF PARTICULARS / MR IAIN HAIR / 05/07/2018 |
| 01/03/181 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
| 20/03/1720 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 16/03/1716 March 2017 | REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 56 CAPTAIN STREET GREENOCK PA15 4LQ SCOTLAND |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
| 01/11/161 November 2016 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 20 UNION STREET GREENOCK PA16 8JL SCOTLAND |
| 27/10/1627 October 2016 | REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 106 WEST BLACKHALL STREET GREENOCK RENFREWSHIRE PA15 1XR |
| 16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 18/01/1618 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
| 17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 19/01/1519 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
| 26/03/1426 March 2014 | 31/01/14 TOTAL EXEMPTION FULL |
| 20/01/1420 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
| 18/01/1318 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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