DEFENCE ELECTRONICS AND SYSTEMS LIMITED

Company Documents

DateDescription
11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS SECRETARY SERVICES LTD / 01/08/2014

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR HARRY BURON

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MS BRIGITTE SNEDDON FATIMA REVERRA

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
SUITE 2 23-24 GREAT JAMES STREET
LONDON
WC1N 3ES
UNITED KINGDOM

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/08/1216 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR HARRY GILBERT BURON

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR OLEKSANDR MYRONENKO

View Document

30/08/1130 August 2011 CORPORATE SECRETARY APPOINTED ABS SECRETARY SERVICES LTD

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, SECRETARY GLOBAL GROUP OF LAWYERS LTD

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM
INVISION HOUSE WILBURY WAY
HITCHIN
HERTFORDSHIRE
SG4 0TW
UNITED KINGDOM

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, SECRETARY RM REGISTRARS LTD

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR OLEKSANDR MYRONENKO

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAMIAN CALDERBANK

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY RM REGISTRARS AND SYSTEMS LIMITED

View Document

31/01/1131 January 2011 CORPORATE SECRETARY APPOINTED RM REGISTRARS AND SYSTEMS LIMITED

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM
122-126 TOOLEY STREET
LONDON
SE1 2TU

View Document

31/01/1131 January 2011 CORPORATE SECRETARY APPOINTED RM REGISTRARS LTD

View Document

22/09/1022 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GLOBAL GROUP OF LAWYERS LTD / 18/09/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/01/104 January 2010 Annual return made up to 18 September 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM:
88A TOOLEY STREET
LONDON
SE1 2TF

View Document

08/10/078 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0618 September 2006 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