DEFEND ASSIST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-06-19 with updates

View Document

14/04/2514 April 2025 Termination of appointment of Khizerul Huda as a director on 2025-03-31

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Termination of appointment of Prakash Chandarana as a director on 2024-11-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-19 with updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

23/02/2323 February 2023 Termination of appointment of Mariam Gulbani as a secretary on 2023-02-23

View Document

23/02/2323 February 2023 Appointment of Ms. Barbara Jean Southmayd as a secretary on 2023-02-23

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

29/06/2129 June 2021 Cessation of Allan James Lagrange as a person with significant control on 2020-10-31

View Document

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

View Accounts

02/04/202 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1913 December 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

13/12/1913 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER QUIRKE / 08/11/2019

View Document

19/06/1919 June 2019 CESSATION OF LUBOMIR HORAK AS A PSC

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 8 HUXLEY DRIVE BRAMHALL STOCKPORT CHESHIRE SK7 2PH UNITED KINGDOM

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN JAMES LAGRANGE

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PETER QUIRKE

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/04/1819 April 2018 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