DEFENCE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Termination of appointment of Andrew George Parker as a director on 2025-06-05 |
11/03/2511 March 2025 | Confirmation statement made on 2025-01-29 with no updates |
18/02/2518 February 2025 | Registration of charge 080479710002, created on 2025-02-14 |
06/01/256 January 2025 | Change of details for Canary Bidco Limited as a person with significant control on 2020-10-03 |
05/12/245 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
05/12/245 December 2024 | |
05/12/245 December 2024 | |
05/12/245 December 2024 | |
01/07/241 July 2024 | Registration of charge 080479710001, created on 2024-06-27 |
13/04/2413 April 2024 | |
13/04/2413 April 2024 | |
05/03/245 March 2024 | Confirmation statement made on 2024-01-29 with no updates |
09/10/239 October 2023 | Accounts for a small company made up to 2023-03-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-29 with no updates |
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 |
03/10/223 October 2022 | Accounts for a small company made up to 2022-03-31 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-29 with no updates |
17/09/2017 September 2020 | 31/08/20 TOTAL EXEMPTION FULL |
08/09/208 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARLENE DINAH SHONE |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
16/01/2016 January 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
19/06/1919 June 2019 | DIRECTOR APPOINTED MR ADRIAN WILFRED POWELL |
04/04/194 April 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18 |
25/03/1925 March 2019 | 31/08/18 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
14/08/1814 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE TERESA ROSE POWELL / 14/07/2018 |
14/08/1814 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE TERESA ROSE WHELAN / 14/07/2018 |
14/08/1814 August 2018 | PSC'S CHANGE OF PARTICULARS / MS GERALDINE TERESA ROSE WHELAN / 14/07/2018 |
15/03/1815 March 2018 | 31/08/17 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
27/10/1627 October 2016 | DIRECTOR APPOINTED ARLENE DINAH SHONE |
27/10/1627 October 2016 | APPOINTMENT TERMINATED, DIRECTOR WARREN CLAYS |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
20/04/1620 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
27/03/1527 March 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
18/03/1518 March 2015 | DIRECTOR APPOINTED GERALDINE TERESA ROSE WHELAN |
18/03/1518 March 2015 | REGISTERED OFFICE CHANGED ON 18/03/2015 FROM SUITE 2 THE MEADOWS CHURCH ROAD DODLESTON CHESTER CHESHIRE CH4 9NG |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
16/05/1416 May 2014 | APPOINTMENT TERMINATED, DIRECTOR ADAM BAKER |
15/05/1415 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
17/09/1317 September 2013 | PREVEXT FROM 30/04/2013 TO 31/08/2013 |
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 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
09/05/139 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
26/04/1226 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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