WESTMINSTER CYBER & DEFENCE TECHNOLOGIES LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewCertificate of change of name

View Document

10/07/2510 July 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

16/08/2416 August 2024 Accounts for a dormant company made up to 2024-06-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

13/12/2313 December 2023 Termination of appointment of Roger William Worrall as a secretary on 2023-12-11

View Document

13/12/2313 December 2023 Termination of appointment of Roger William Worrall as a director on 2023-12-11

View Document

13/12/2313 December 2023 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

11/01/2311 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

06/01/216 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

04/01/214 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049946380003

View Document

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

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

07/01/207 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

13/02/1913 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

29/10/1829 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049946380004

View Document

29/10/1829 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR MARK LEONARD WILLIAM HUGHES

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN BODEN

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL GAINFORD

View Document

22/06/1822 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR IAN SELBY

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR. MARTIN BRETT BODEN

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, SECRETARY IAN SELBY

View Document

30/06/1730 June 2017 SECRETARY APPOINTED MR. ROGER WILLIAM WORRALL

View Document

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

28/10/1628 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/12/1518 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049946380004

View Document

28/01/1528 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049946380003

View Document

30/04/1330 April 2013 AUDITOR'S RESIGNATION

View Document

20/12/1220 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/01/125 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS MEARING-SMITH

View Document

07/07/117 July 2011 SECRETARY APPOINTED MR IAN ROBERT SELBY

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MEARING-SMITH

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR IAN ROBERT SELBY

View Document

27/06/1127 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/12/1017 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/103 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/05/105 May 2010 DIRECTOR APPOINTED RUSSELL WILLIAM GAINFORD

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR CATHY JOHNSON

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM AVON HOUSE HARTLEBURY TRADING ESTATE HARDLEBURY KIDDERMINSTER WORCESTERSHIRE DY10 4JB

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED PETER DONALD FOWLER

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED STUART PETER FOWLER

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR ROGER WILLIAM WORRALL

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR NICHOLAS PAUL MEARING-SMITH

View Document

27/04/1027 April 2010 SECRETARY APPOINTED NICHOLAS MEARING-SMITH

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHNSON

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY CATHY JOHNSON

View Document

17/03/1017 March 2010 14/12/06 FULL LIST AMEND

View Document

17/03/1017 March 2010 14/12/08 FULL LIST AMEND

View Document

17/03/1017 March 2010 14/12/09 FULL LIST AMEND

View Document

17/03/1017 March 2010 14/12/07 FULL LIST AMEND

View Document

17/03/1017 March 2010 Annual return made up to 20 November 2004 with full list of shareholders

View Document

15/03/1015 March 2010 23/01/04 STATEMENT OF CAPITAL GBP 3

View Document

12/03/1012 March 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHY LOUISE JOHNSON / 11/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHNSON / 11/01/2010

View Document

01/02/101 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/03/0829 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/02/085 February 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 338 HARTLEBURY TRADING CENTRE HARTLEBURY KIDDERMINSTER WORCESTERSHIRE DY10 4JB

View Document

25/01/0525 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 26 BRITANNIA GARDENS STOURPORT ON SEVERN WORCESTERSHIRE DY13 9NZ

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED

View Document

15/12/0315 December 2003 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