DEFENCE SUPPORT (ST ATHAN) LIMITED

Company Documents

DateDescription
28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

26/07/1926 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR. ANDREW STEPHEN PEARSON

View Document

28/09/1828 September 2018 SAIL ADDRESS CHANGED FROM: C/O HCP MANAGEMENT SERVICES IBEX HOUSE (4TH FLOOR WEST) 42-47 MINORIES LONDON EC3N 1DY

View Document

27/09/1827 September 2018 CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY TERESA HEDGES

View Document

04/06/184 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 1 KINGSWAY LONDON WC2B 6AN

View Document

15/12/1615 December 2016 SAIL ADDRESS CREATED

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP NAYLOR

View Document

15/12/1615 December 2016 SECRETARY APPOINTED TERESA SARAH HEDGES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

07/10/157 October 2015 SECRETARY APPOINTED PHILIP NAYLOR

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / GUY FREDERICK WALKER / 04/06/2015

View Document

01/06/151 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

18/07/1418 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CORPETTI

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED GUY FREDERICK WALKER

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD GROOME

View Document

25/04/1325 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, SECRETARY ROGER MILLER

View Document

18/10/1218 October 2012 SECRETARY APPOINTED MARIA LEWIS

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB

View Document

03/05/123 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEONARD GROOME / 19/04/2012

View Document

30/04/1230 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED CHRISTIAN LUCIEN CORPETTI

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR STUART COLVIN

View Document

11/05/1111 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

21/04/1021 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/07/0931 July 2009 ADOPT ARTICLES 29/07/2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/10/0822 October 2008 SECTION 175 05/08/2008

View Document

22/10/0822 October 2008 REF SECTION 175(5)CO ACT 2006 05/08/2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/048 October 2004 S366A DISP HOLDING AGM 16/08/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0317 December 2003 NC INC ALREADY ADJUSTED 10/12/03

View Document

17/12/0317 December 2003 £ NC 100/10000 10/12/

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 29 BRESSENDEN PLACE LONDON SW1E 5EQ

View Document

24/11/0324 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document

28/03/0328 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 COMPANY NAME CHANGED EQUION RESEARCH SUPPORT HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/02/03

View Document

17/12/0217 December 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

29/08/0229 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM: 133 PAGE STREET MILL HILL LONDON NW7 2ER

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • IDEAL TRANSPORTER LTD


  • 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