DEFENCE TECHNOLOGY ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/07/2418 July 2024 Micro company accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

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

View Accounts

12/03/2412 March 2024 Registered office address changed from 9 Queen Elizabeth Crescent Beaconsfield HP9 1BX England to 101 Spruce Drive Bicester OX26 3YF on 2024-03-12

View Document

11/03/2411 March 2024 Notification of Harold John Hood as a person with significant control on 2024-03-11

View Document

11/03/2411 March 2024 Termination of appointment of Clare Louise Mckenna as a director on 2024-03-11

View Document

11/03/2411 March 2024 Termination of appointment of Michael John Mckenna as a director on 2024-03-11

View Document

11/03/2411 March 2024 Termination of appointment of Sheila Edith Mckenna as a director on 2024-03-11

View Document

11/03/2411 March 2024 Appointment of Mr Harold John Hood as a director on 2024-03-11

View Document

05/03/245 March 2024 Withdraw the company strike off application

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

29/01/2429 January 2024 Application to strike the company off the register

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

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

View Accounts

13/09/2213 September 2022 Appointment of Ms Clare Louise Mckenna as a director on 2022-09-13

View Document

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

View Accounts

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

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

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

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

15/07/1915 July 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

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 1 GURNEY CLOSE BEACONSFIELD BUCKS HP9 1PX

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

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

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

26/12/1626 December 2016 CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES

View Document

17/12/1617 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR MICHAEL JOHN MCKENNA

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY TERENCE MCKENNA

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE MCKENNA

View Document

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

View Accounts

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/01/144 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/12/137 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

12/11/1112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM BRIGHTWELL GRANGE BRITWELL ROAD BURNHAM BERKSHIRE SL1 8DF

View Document

14/02/1114 February 2011 SAIL ADDRESS CREATED

View Document

14/02/1114 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/01/102 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

02/01/102 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE JOHN MCKENNA / 31/12/2009

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA EDITH MCKENNA / 31/12/2009

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN MCKENNA / 31/12/2009

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/01/0120 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/02/972 February 1997 NEW SECRETARY APPOINTED

View Document

02/02/972 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 SECRETARY RESIGNED

View Document

03/10/963 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/01/9619 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/01/956 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/01/956 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/956 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

24/08/9424 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/03/9414 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/01/9329 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/9221 October 1992 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/9216 September 1992 DIRECTOR RESIGNED

View Document

01/09/921 September 1992 DIRECTOR RESIGNED

View Document

01/09/921 September 1992 ALTER MEM AND ARTS 05/08/92

View Document

01/09/921 September 1992 NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 DIRECTOR RESIGNED

View Document

01/09/921 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/9218 August 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/05/921 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/08/919 August 1991 REGISTERED OFFICE CHANGED ON 09/08/91 FROM: NORFOLK HOUSE 433A SILBURY BOULEVARD MILTON KEYNES MK9 2AH

View Document

19/04/9119 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/04/9119 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 ALTER MEM AND ARTS 12/11/90

View Document

21/11/9021 November 1990 DIRECTOR RESIGNED

View Document

07/11/907 November 1990 NEW SECRETARY APPOINTED

View Document

04/07/904 July 1990 DIRECTOR RESIGNED

View Document

21/06/9021 June 1990 DIRECTOR RESIGNED

View Document

20/06/9020 June 1990 SECRETARY RESIGNED

View Document

03/05/903 May 1990 DIRECTOR RESIGNED

View Document

09/04/909 April 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

03/04/903 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/03/908 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/9022 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9021 February 1990 £ NC 34204/133000 01/02/90

View Document

21/02/9021 February 1990 DIRECTOR RESIGNED

View Document

21/02/9021 February 1990 NC INC ALREADY ADJUSTED 01/02/90

View Document

21/02/9021 February 1990 S-DIV CONVE 01/02/90

View Document

11/12/8911 December 1989 NEW DIRECTOR APPOINTED

View Document

14/11/8914 November 1989 DIRECTOR RESIGNED

View Document

24/10/8924 October 1989 DIRECTOR RESIGNED

View Document

17/08/8917 August 1989 NC INC ALREADY ADJUSTED

View Document

17/08/8917 August 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/07/89

View Document

04/07/894 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/8921 June 1989 SHARES AGREEMENT OTC

View Document

12/06/8912 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/898 June 1989 DIRECTOR RESIGNED

View Document

08/06/898 June 1989 WD 30/05/89 AD 16/09/88--------- £ SI 444@1=444 £ SI [email protected]=355

View Document

09/01/899 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

30/12/8830 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 160988

View Document

28/10/8828 October 1988 ALTER MEM AND ARTS 160988

View Document

07/09/887 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 WD 21/03/88 AD 08/03/88--------- £ SI 1000@1=1000 £ SI [email protected]=800

View Document

26/04/8826 April 1988 £ NC 16200/18000

View Document

26/04/8826 April 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/03/88

View Document

11/04/8811 April 1988 NEW DIRECTOR APPOINTED

View Document

17/03/8817 March 1988 ALTER MEM AND ARTS 171287

View Document

05/02/885 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

05/02/885 February 1988 AUDITOR'S RESIGNATION

View Document

01/02/881 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 NEW DIRECTOR APPOINTED

View Document

21/09/8721 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/8721 September 1987 NEW DIRECTOR APPOINTED

View Document

01/04/871 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/8720 March 1987 REGISTERED OFFICE CHANGED ON 20/03/87 FROM: 21 MOORFIELDS LONDON EC2P 2HT

View Document

20/03/8720 March 1987 REGISTERED OFFICE CHANGED ON 20/03/87 FROM: NORFOLK HOUSE SAXON GATE WEST MILTON KEYNES MK9 2HN

View Document

02/02/872 February 1987 RETURN MADE UP TO 04/12/86; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8618 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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