DEFENCE COMPOSITES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

08/07/248 July 2024 Registered office address changed from C/O Bright Partnership 26 Edward Court Altrincham Business Park Altrincham WA14 5GL United Kingdom to C/O G J Wood & Co Ltd Hub 11, Pepper House Business Ctr, Pepper Road Hazel Grove Stockport SK7 5DP on 2024-07-08

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

21/03/2421 March 2024 Director's details changed for Craig Antony Mills on 2024-03-21

View Document

21/03/2421 March 2024 Change of details for Craig Antony Mills as a person with significant control on 2024-03-21

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/03/239 March 2023 Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU to C/O Bright Partnership 26 Edward Court Altrincham Business Park Altrincham WA14 5GL on 2023-03-09

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/01/2231 January 2022 Director's details changed for Craig Antony Mills on 2022-01-31

View Document

31/01/2231 January 2022 Director's details changed for Mrs Julia Harbridge on 2022-01-31

View Document

31/01/2231 January 2022 Change of details for Craig Antony Mills as a person with significant control on 2022-01-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/05/2113 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/06/1529 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/04/158 April 2015 DIRECTOR APPOINTED JULIA HARBRIDGE

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/12/148 December 2014 01/09/14 STATEMENT OF CAPITAL GBP 1100

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

02/05/132 May 2013 01/06/03 STATEMENT OF CAPITAL GBP 1999

View Document

02/05/132 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

02/05/132 May 2013 ADOPT ARTICLES 19/04/2013

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY RITA SANDERSON

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 53 YORK STREET HEYWOOD LANCASHIRE OL10 4NR

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/06/127 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DISS40 (DISS40(SOAD))

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/05/1120 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANTONY MILLS / 19/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual return made up to 19 May 2009 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 51-53 YORK STREET HEYWOOD LANCASHIRE OL10 4NR

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 13 HORNBY STREET HEYWOOD LANCASHIRE OL10 1AA

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 13 HORNBY STREET HEYWOOD LANCASHIRE OL10 1AA

View Document

08/08/058 August 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/12/0311 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

21/05/0321 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

20/05/0320 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 REGISTERED OFFICE CHANGED ON 07/09/00 FROM: ROCHEBURY HOUSE 27 KNOWSLEY STREET, BURY LANCASHIRE BL9 0ST

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 SECRETARY RESIGNED

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 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