VINTERS DEFENCE SYSTEMS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

01/05/251 May 2025 Appointment of Mr Matthew Ian Conacher as a director on 2025-04-22

View Document

30/04/2530 April 2025 Termination of appointment of Nicola Carroll as a director on 2025-04-22

View Document

07/03/257 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

10/06/2410 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

11/09/2311 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

21/10/2121 October 2021 Registered office address changed from Rolls Royce Plc Moor Lane Derby Derbyshire DE24 8BJ to Kings Place 90 York Way London N1 9FX on 2021-10-21

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

25/08/2025 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MANSFIELD

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MS JACQUELINE MARIE GENTLES

View Document

07/03/197 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/07/1618 July 2016 CO BUSINESS 30/06/2016

View Document

13/06/1613 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

12/01/1612 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

12/01/1612 January 2016 ADOPT ARTICLES 15/12/2015

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROLLS-ROYCE DIRECTORATE LIMITED

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, SECRETARY ROLLS-ROYCE SECRETARIAT LIMITED

View Document

24/09/1524 September 2015 CORPORATE DIRECTOR APPOINTED ROLLS-ROYCE INDUSTRIES LIMITED

View Document

15/06/1515 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

03/06/153 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/07/141 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR GERARD ALLAN

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED WILLIAM SCOTT MANSFIELD

View Document

11/06/1311 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

20/05/1320 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY DELROSE GOMA

View Document

14/05/1014 May 2010 CORPORATE SECRETARY APPOINTED ROLLS-ROYCE SECRETARIAT LIMITED

View Document

14/05/1014 May 2010 CORPORATE DIRECTOR APPOINTED ROLLS-ROYCE DIRECTORATE LIMITED

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR DELROSE GOMA

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN WALDRON

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN WALDRON / 05/03/2010

View Document

18/06/0918 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / KAREN WALDRON / 15/08/2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/03/084 March 2008 DIRECTOR APPOINTED KAREN WALDRON

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WARREN

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BALE

View Document

11/06/0711 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 COMPANY NAME CHANGED VICKERS DEFENCE SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/03/03

View Document

13/01/0313 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: VICKERS HOUSE, 2 BESSBOROUGH GARDENS, LONDON, SW1V 2JE

View Document

30/09/9930 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/994 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

09/06/999 June 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 SECRETARY RESIGNED

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 REGISTERED OFFICE CHANGED ON 02/11/98 FROM: VICKERS HOUSE, MILLBANK TOWER, MILLBANK, LONDON SW1P 4RA

View Document

28/10/9828 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

14/09/9814 September 1998 DIRECTOR RESIGNED

View Document

14/09/9814 September 1998 NEW SECRETARY APPOINTED

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 SECRETARY RESIGNED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

13/07/9713 July 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 DIRECTOR RESIGNED

View Document

17/01/9717 January 1997 NEW SECRETARY APPOINTED

View Document

17/01/9717 January 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 SECRETARY RESIGNED

View Document

27/09/9627 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

01/07/961 July 1996 RETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/9513 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/9521 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

13/09/9513 September 1995 S252 DISP LAYING ACC 01/09/95

View Document

13/09/9513 September 1995 S366A DISP HOLDING AGM 01/09/95

View Document

21/08/9521 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9528 June 1995 RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/9526 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/06/9415 June 1994 RETURN MADE UP TO 11/06/94; NO CHANGE OF MEMBERS

View Document

15/06/9415 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9418 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

16/06/9316 June 1993 RETURN MADE UP TO 11/06/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9321 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

23/06/9223 June 1992 RETURN MADE UP TO 11/06/92; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9215 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

22/08/9122 August 1991 RETURN MADE UP TO 11/06/91; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

25/07/9025 July 1990 RETURN MADE UP TO 11/06/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

06/09/896 September 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

05/05/885 May 1988 RETURN MADE UP TO 04/04/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

05/06/875 June 1987 RETURN MADE UP TO 04/05/87; FULL LIST OF MEMBERS

View Document

13/05/8713 May 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

01/04/871 April 1987 ADOPT MEM AND ARTS 190387

View Document

18/03/8718 March 1987 COMPANY NAME CHANGED VICKERS - ARMSTRONGS (SHIPBUILDE RS) LIMITED CERTIFICATE ISSUED ON 18/03/87

View Document

13/08/8613 August 1986 RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS

View Document

05/08/865 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/09/7822 September 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

29/07/7729 July 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

10/08/7610 August 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

22/02/6722 February 1967 ANNUAL ACCOUNTS MADE UP DATE 31/12/66

View Document

29/03/6629 March 1966 ANNUAL ACCOUNTS MADE UP DATE 31/12/65

View Document

16/12/5416 December 1954 CERTIFICATE OF INCORPORATION

View Document

16/12/5416 December 1954 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