DEFENCE SOLUTIONS LIMITED

Company Documents

DateDescription
04/08/204 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 SOLVENCY STATEMENT DATED 10/07/20

View Document

28/07/2028 July 2020 REDUCE ISSUED CAPITAL 10/07/2020

View Document

28/07/2028 July 2020 STATEMENT BY DIRECTORS

View Document

28/07/2028 July 2020 28/07/20 STATEMENT OF CAPITAL GBP 2

View Document

28/07/2028 July 2020 REDUCE CAPITAL REDEMPTION RESERVE TO NIL 10/07/2020

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

16/10/1916 October 2019 CURREXT FROM 31/10/2019 TO 30/04/2020

View Document

27/02/1927 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/03/189 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/05/1618 May 2016 06/05/16 STATEMENT OF CAPITAL GBP 800

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/01/1625 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/02/1523 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET MUNDAY / 21/07/2014

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MUNDAY / 21/07/2014

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP MUNDAY / 21/07/2014

View Document

23/02/1523 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM STONE LODGE FEN LANE METHERINGHAM LINCOLN LN4 3AQ

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/02/143 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/01/1315 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/01/1219 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

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

View Document

12/01/1112 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/01/1018 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY ELAINE NICHOLLS

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM QUEENSWAY BUSINESS CENTRE DUNLOP WAY SCUNTHORPE NORTH LINCOLNSHIRE DN16 3RN

View Document

26/06/0926 June 2009 SECRETARY APPOINTED MRS JANET MUNDAY

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/0920 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/084 November 2008 DIRECTOR APPOINTED MRS JANET MUNDAY

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR TERENCE NICHOLLS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL ALBANS JACKSON

View Document

14/01/0814 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/11/078 November 2007 £ IC 800/600 17/10/07 £ SR 200@1=200

View Document

20/09/0720 September 2007 ARTICLES OF ASSOCIATION

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/04/074 April 2007 £ NC 100/50000 05/03/

View Document

04/04/074 April 2007 NC INC ALREADY ADJUSTED 05/03/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: VICTORIA STREET BUSINESS CENTRE 192 VICTORIA STREET GRIMSBY NE LINCS DN31 1NX

View Document

25/02/0525 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/10/04

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 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