DEFENCEWATCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Micro company accounts made up to 2024-10-31

View Document

02/01/252 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/08/245 August 2024 Micro company accounts made up to 2023-10-31

View Document

05/08/245 August 2024 Previous accounting period shortened from 2024-01-31 to 2023-10-31

View Document

02/01/242 January 2024 Director's details changed for Mrs Claire Louise Brownhill on 2024-01-01

View Document

02/01/242 January 2024 Change of details for Mr Simon Brownhill as a person with significant control on 2024-01-01

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

02/01/242 January 2024 Change of details for Mrs Claire Louise Brownhill as a person with significant control on 2024-01-01

View Document

02/01/242 January 2024 Director's details changed for Mr Simon Robert Brownhill on 2024-01-01

View Document

17/11/2317 November 2023 Micro company accounts made up to 2023-01-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

04/05/224 May 2022 Change of details for Mrs Claire Louise Brownhill as a person with significant control on 2022-05-03

View Document

04/05/224 May 2022 Change of details for Mr Simon Brownhill as a person with significant control on 2022-05-03

View Document

04/05/224 May 2022 Director's details changed for Mr Simon Robert Brownhill on 2022-05-03

View Document

04/05/224 May 2022 Director's details changed for Mrs Claire Louise Brownhill on 2022-05-03

View Document

25/02/2225 February 2022 Director's details changed for Mrs Claire Louise Brownhill on 2021-09-07

View Document

25/02/2225 February 2022 Director's details changed for Mr Simon Robert Brownhill on 2021-09-07

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

25/02/2225 February 2022 Change of details for Mr Simon Brownhill as a person with significant control on 2021-09-07

View Document

25/02/2225 February 2022 Change of details for Mrs Claire Louise Brownhill as a person with significant control on 2021-09-07

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON BROWNHILL / 04/06/2019

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE BROWNHILL / 30/08/2019

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MRS CLAIRE LOUISE BROWNHILL

View Document

30/08/1930 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LOUISE BROWNHILL

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON BROWNHILL / 29/04/2019

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT BROWNHILL / 04/06/2019

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE BROWNHILL / 30/08/2019

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 95 GREENDALE ROAD PORT SUNLIGHT WIRRAL MERSEYSIDE CH62 4XE

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT BROWNHILL / 04/06/2019

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON MCDOUGAL-BROWNHILL / 25/02/2019

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT MCDOUGAL-BROWNHILL / 25/02/2019

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT MCDOUGAL-BROWNHILL / 11/06/2018

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON MCDOUGAL-BROWNHILL / 11/06/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT MCDOUGAL-BROWNHILL / 22/01/2018

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON MCDOUGAL-BROWNHILL / 22/01/2018

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

08/04/178 April 2017 DISS40 (DISS40(SOAD))

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/02/1513 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/06/1218 June 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 95 GREENDALE ROAD FORT SUNLIGHT WIRRAL MERSEYSIDE CH62 4XE

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 4 THE WOODLANDS COLD MEECE STONE STAFFORDSHIRE ST15 0YA UNITED KINGDOM

View Document

24/01/1224 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

06/05/116 May 2011 10/01/11 STATEMENT OF CAPITAL GBP 100

View Document

10/01/1110 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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