DEFENCE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTermination of appointment of Andrew George Parker as a director on 2025-06-05

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

18/02/2518 February 2025 Registration of charge 080479710002, created on 2025-02-14

View Document

06/01/256 January 2025 Change of details for Canary Bidco Limited as a person with significant control on 2020-10-03

View Document

05/12/245 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

05/12/245 December 2024

View Document

05/12/245 December 2024

View Document

05/12/245 December 2024

View Document

01/07/241 July 2024 Registration of charge 080479710001, created on 2024-06-27

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

09/10/239 October 2023 Accounts for a small company made up to 2023-03-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

11/11/2211 November 2022 Registered office address changed from Suite 12 the Shippon, Church Road Dodleston Chester Cheshire CH4 9NG to 49 Station Road Polegate BN26 6EA on 2022-11-11

View Document

03/10/223 October 2022 Accounts for a small company made up to 2022-03-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

17/09/2017 September 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARLENE DINAH SHONE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

16/01/2016 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/06/1919 June 2019 DIRECTOR APPOINTED MR ADRIAN WILFRED POWELL

View Document

04/04/194 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18

View Document

25/03/1925 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE TERESA ROSE POWELL / 14/07/2018

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE TERESA ROSE WHELAN / 14/07/2018

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / MS GERALDINE TERESA ROSE WHELAN / 14/07/2018

View Document

15/03/1815 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED ARLENE DINAH SHONE

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR WARREN CLAYS

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED GERALDINE TERESA ROSE WHELAN

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM SUITE 2 THE MEADOWS CHURCH ROAD DODLESTON CHESTER CHESHIRE CH4 9NG

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM BAKER

View Document

15/05/1415 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/09/1317 September 2013 PREVEXT FROM 30/04/2013 TO 31/08/2013

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM C/O MCLINTOCKS 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9PX ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/05/139 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

26/04/1226 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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