DEFENSOR GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Change of details for Mrs Helen Selina Scott as a person with significant control on 2024-02-01

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

08/03/248 March 2024 Purchase of own shares.

View Document

06/03/246 March 2024 Cancellation of shares. Statement of capital on 2024-02-01

View Document

05/02/245 February 2024 Termination of appointment of Alistair Douglas Ogden as a secretary on 2024-02-01

View Document

05/02/245 February 2024 Termination of appointment of Adrian John Ogden as a secretary on 2024-02-01

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Statement of capital on 2024-01-17

View Document

17/01/2417 January 2024

View Document

17/01/2417 January 2024

View Document

15/01/2415 January 2024 Cessation of John Lindsay Richardson as a person with significant control on 2024-01-12

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

15/01/2415 January 2024 Change of details for Mrs Helen Selina Scott as a person with significant control on 2024-01-12

View Document

15/01/2415 January 2024 Change of details for Mr John Lindsay Richardson as a person with significant control on 2023-10-20

View Document

11/01/2411 January 2024 Registration of charge 050445860004, created on 2024-01-10

View Document

11/01/2411 January 2024 Registration of charge 050445860003, created on 2024-01-10

View Document

11/01/2411 January 2024 Registration of charge 050445860002, created on 2024-01-10

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Termination of appointment of John Lindsay Richardson as a director on 2023-09-11

View Document

24/08/2324 August 2023 Appointment of Mrs Helen Selina Scott as a director on 2023-08-21

View Document

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

View Accounts

27/03/2327 March 2023 Accounts for a small company made up to 2022-03-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

02/01/222 January 2022 Accounts for a small company made up to 2021-03-31

View Document

30/11/2130 November 2021 Satisfaction of charge 1 in full

View Document

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

View Accounts

14/01/2114 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LINDSAY RICHARDSON

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN SCOTT

View Document

29/05/1829 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/05/2018

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD PAWLEY

View Document

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

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

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

View Accounts

31/12/1531 December 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

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR OGDEN

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN OGDEN

View Document

16/03/1516 March 2015 SECRETARY APPOINTED MR ALISTAIR DOUGLAS OGDEN

View Document

10/03/1510 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/02/1418 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/02/1320 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

17/10/1217 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/03/1219 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

16/01/1216 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

23/02/1123 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

30/03/1030 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DOUGLAS OGDEN / 06/10/2009

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR OGDEN / 18/03/2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/09/081 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

24/07/0824 July 2008 GBP IC 171323/170993 04/04/08 GBP SR 330@1=330

View Document

16/06/0816 June 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY SIMONS

View Document

10/03/0710 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/10/062 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

13/12/0513 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

21/08/0421 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: DEFENSOR HOUSE KINGSLEY STREET LEICESTER LE2 6DL

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 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