DEFENCE OPTICAL SYSTEMS HOLDINGS LIMITED

Company Documents

DateDescription
04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

17/02/2217 February 2022 Confirmation statement made on 2021-11-13 with no updates

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

28/07/2128 July 2021 Application to strike the company off the register

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM HANGER 62A DISCOVERY CENTRE BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BOYD HILLIER / 09/01/2019

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, SECRETARY THERESA GRIFFITHS

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN BOYD HILLIER

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR IAN GRIFFITHS

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

21/11/1821 November 2018 CESSATION OF IAN MICHAEL HILLIER AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/07/186 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/06/1618 June 2016 DISS40 (DISS40(SOAD))

View Document

15/06/1615 June 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

11/04/1611 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/10/1517 October 2015 DISS40 (DISS40(SOAD))

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

10/03/1510 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM UNIT 4 WOODFORD CENTRE OLD SARUM PARK SALISBURY WILTSHIRE SP4 6BU

View Document

23/04/1423 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/10/1312 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

14/03/1314 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/04/1217 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/03/1228 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

04/08/114 August 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

19/07/1119 July 2011 First Gazette notice for compulsory strike-off

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

21/03/1121 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/03/1022 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL GRIFFITHS / 01/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BOYD HILLIER / 01/03/2010

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / THERESA GRIFFITHS / 01/03/2010

View Document

20/08/0920 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/06/0915 June 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS; AMEND

View Document

06/06/096 June 2009 RETURN MADE UP TO 08/03/09; NO CHANGE OF MEMBERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/07/0828 July 2008 SECRETARY'S CHANGE OF PARTICULARS / THERESA GRIFFITHS / 01/01/2008

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN GRIFFITHS / 01/01/2008

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/11/0630 November 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 NC INC ALREADY ADJUSTED 23/12/05

View Document

06/02/066 February 2006 £ NC 1000/10000 23/12/

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: UNIT 4 THE WOODFORD CENTRE OLD SARUM BUSINESS PARK LYSANDER ROAD SALISBURY WILTSHIRE SP4 6BU

View Document

16/05/0516 May 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: ST MARTINS BUSINESS PARK, BELLS LANE, ZEALS WILTSHIRE BA12 6LY

View Document

08/03/048 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/048 March 2004 SECRETARY RESIGNED

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