DEFENCE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/11/2322 November 2023 Micro company accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

10/07/2310 July 2023 Change of details for Jasper Bows Limited as a person with significant control on 2023-07-01

View Document

06/07/236 July 2023 Registered office address changed from 128 City Road London EC1V 2NX England to 4 Hencotes Hexham NE46 2EJ on 2023-07-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Change of details for Jasper Bows Limited as a person with significant control on 2022-10-08

View Document

08/10/228 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

08/10/228 October 2022 Change of details for Jasper Bows Limited as a person with significant control on 2022-10-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM KEMP HOUSE KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 1 ST. PAULS SQUARE BIRMINGHAM B3 1QU ENGLAND

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

11/08/1911 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / JASPER BOWS LIMIRED / 08/11/2018

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / JASPER BOWS LIMIRED / 20/02/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 35-37 HIGH STREET BARROW UPON SOAR LOUGHBOROUGH LE12 8PY ENGLAND

View Document

23/01/1823 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / JASPER BOWS LIMIRED / 21/03/2017

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 7 REGAN WAY CHETWYND BUSINESS PARK CHILWELL NOTTINGHAMSHIRE NG9 6RZ

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR PHILLIP DANN

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MISS NICOLA STONE

View Document

12/07/1612 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

13/06/1613 June 2016 SECOND FILING WITH MUD 03/11/15 FOR FORM AR01

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/11/153 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

21/01/1521 January 2015 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

03/11/143 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information