UNIVERSAL DEFENCE AND SECURITY SOLUTIONS LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/03/2414 March 2024 Statement of capital following an allotment of shares on 2024-03-12

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2022-05-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2022-01-01

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-07-31

View Document

30/01/2330 January 2023 Second filing for the appointment of Mr David John Shouesmith as a director

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

06/01/226 January 2022 Appointment of Mr David John Shouesmith as a director on 2021-12-10

View Document

06/08/206 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR DUNCAN LAURENCE POTTS

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MARK WILLIAM POFFLEY

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR PHILIP COLIN OSBORN

View Document

28/07/2028 July 2020 20/07/20 STATEMENT OF CAPITAL GBP 2.354

View Document

29/04/2029 April 2020 PREVSHO FROM 30/11/2019 TO 31/07/2019

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / MR PETER LIONEL RALEIGH HEWITT / 26/03/2019

View Document

20/12/1920 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LAWSON BARRONS

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

16/04/1916 April 2019 SUB-DIVISION 26/03/19

View Document

02/04/192 April 2019 DIRECTOR APPOINTED GENERAL SIR RICHARD LAWSON BARRONS

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

19/02/1919 February 2019 DISS40 (DISS40(SOAD))

View Document

19/02/1919 February 2019 COMPANY NAME CHANGED JQA LIMITED CERTIFICATE ISSUED ON 19/02/19

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

20/12/1720 December 2017 COMPANY NAME CHANGED BASINGHALL CAPITAL LIMITED CERTIFICATE ISSUED ON 20/12/17

View Document

21/11/1721 November 2017 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