DEFENCEKNOWLEDGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

19/08/2419 August 2024 Micro company accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2023-07-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 Micro company accounts made up to 2022-12-31

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

09/06/169 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/02/1514 February 2015 DISS40 (DISS40(SOAD))

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/07/1330 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/08/1222 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM CARPENTER COURT MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

20/02/1220 February 2012 SECRETARY APPOINTED HEDLEY SINCLAIR HAMILTON

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

24/10/1124 October 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/09/1020 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

20/09/1020 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ONLINE CORPORATE SECRETARIES LIMITED / 01/01/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE CARLTON / 01/01/2010

View Document

31/10/0931 October 2009 Annual return made up to 29 July 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

07/08/087 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/10/0722 October 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0314 November 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED

View Document

25/01/0325 January 2003 REGISTERED OFFICE CHANGED ON 25/01/03 FROM: HERIOTS HORSEBRIDGE ROAD BROUGHTON SO20 8BG

View Document

10/01/0310 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 S366A DISP HOLDING AGM 29/07/02

View Document

29/07/0229 July 2002 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