DEFENCE COMPOSITES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-05-31 |
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 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
21/03/2421 March 2024 | Director's details changed for Craig Antony Mills on 2024-03-21 |
21/03/2421 March 2024 | Change of details for Craig Antony Mills as a person with significant control on 2024-03-21 |
13/02/2413 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
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 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/01/2231 January 2022 | Director's details changed for Craig Antony Mills on 2022-01-31 |
31/01/2231 January 2022 | Director's details changed for Mrs Julia Harbridge on 2022-01-31 |
31/01/2231 January 2022 | Change of details for Craig Antony Mills as a person with significant control on 2022-01-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
13/05/2113 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/06/168 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
29/06/1529 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
08/04/158 April 2015 | DIRECTOR APPOINTED JULIA HARBRIDGE |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/12/148 December 2014 | 01/09/14 STATEMENT OF CAPITAL GBP 1100 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/05/1322 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
02/05/132 May 2013 | 01/06/03 STATEMENT OF CAPITAL GBP 1999 |
02/05/132 May 2013 | STATEMENT OF COMPANY'S OBJECTS |
02/05/132 May 2013 | ADOPT ARTICLES 19/04/2013 |
22/04/1322 April 2013 | APPOINTMENT TERMINATED, SECRETARY RITA SANDERSON |
01/03/131 March 2013 | REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 53 YORK STREET HEYWOOD LANCASHIRE OL10 4NR |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
07/06/127 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
30/05/1230 May 2012 | DISS40 (DISS40(SOAD)) |
29/05/1229 May 2012 | FIRST GAZETTE |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
20/05/1120 May 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
20/04/1120 April 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANTONY MILLS / 19/05/2010 |
24/05/1024 May 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
20/05/1020 May 2010 | Annual return made up to 19 May 2009 with full list of shareholders |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
17/04/0917 April 2009 | REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 51-53 YORK STREET HEYWOOD LANCASHIRE OL10 4NR |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
23/05/0823 May 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
05/12/075 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
20/11/0720 November 2007 | SECRETARY RESIGNED |
20/11/0720 November 2007 | NEW SECRETARY APPOINTED |
12/06/0712 June 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
25/05/0725 May 2007 | REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 13 HORNBY STREET HEYWOOD LANCASHIRE OL10 1AA |
07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
07/06/067 June 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
10/11/0510 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
09/08/059 August 2005 | REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 13 HORNBY STREET HEYWOOD LANCASHIRE OL10 1AA |
08/08/058 August 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
13/10/0413 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
18/06/0418 June 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
15/06/0415 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
11/12/0311 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
21/05/0321 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
20/05/0320 May 2003 | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS |
04/07/024 July 2002 | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS |
11/07/0111 July 2001 | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS |
07/09/007 September 2000 | REGISTERED OFFICE CHANGED ON 07/09/00 FROM: ROCHEBURY HOUSE 27 KNOWSLEY STREET, BURY LANCASHIRE BL9 0ST |
19/06/0019 June 2000 | NEW SECRETARY APPOINTED |
19/06/0019 June 2000 | NEW DIRECTOR APPOINTED |
25/05/0025 May 2000 | SECRETARY RESIGNED |
25/05/0025 May 2000 | DIRECTOR RESIGNED |
19/05/0019 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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