CERVUS DEFENCE AND SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

17/08/2317 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

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 2022-02-05 with updates

View Document

04/01/224 January 2022 Termination of appointment of Christopher David Rolfs as a director on 2022-01-01

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

12/11/2112 November 2021 Particulars of variation of rights attached to shares

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-11-02

View Document

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

View Accounts

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM DAIRY COTTAGE NORTH NEWNTON PEWSEY WILTSHIRE SN9 6LA ENGLAND

View Document

18/11/1918 November 2019 Registered office address changed from , Dairy Cottage North Newnton, Pewsey, Wiltshire, SN9 6LA, England to Porton Science Park Bybrook Road Porton Down Salisbury Wiltshire SP4 0BF on 2019-11-18

View Document

14/08/1914 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/02/2017

View Document

29/07/1929 July 2019 ADOPT ARTICLES 06/06/2019

View Document

29/07/1929 July 2019 SUB-DIVISION 06/06/19

View Document

20/06/1920 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

10/12/1810 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/02/188 February 2018 APPOINTMENT TERMINATED, SECRETARY ROSAMUND ROAN

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1629 September 2016 01/04/14 STATEMENT OF CAPITAL GBP 3

View Document

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

View Accounts

02/03/162 March 2016 DIRECTOR APPOINTED MR STEVE BOUGHTON

View Document

05/02/165 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Registered office address changed from , the Wellhouse High Street, Urchfont, Devizes, Wiltshire, SN10 4QL to Porton Science Park Bybrook Road Porton Down Salisbury Wiltshire SP4 0BF on 2015-11-17

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM THE WELLHOUSE HIGH STREET URCHFONT DEVIZES WILTSHIRE SN10 4QL

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK STUART LITTLE / 28/05/2015

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR PATRICK STUART LITTLE

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR CHRIS STUART BADDELEY

View Document

22/04/1522 April 2015 ADOPT ARTICLES 31/03/2015

View Document

22/04/1522 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 2

View Document

22/04/1522 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

19/02/1519 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

08/03/138 March 2013 SECRETARY APPOINTED MRS ROSAMUND ROAN

View Document

25/01/1325 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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