DEFENDASTRIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-22 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-22 with updates

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2023-09-29

View Document

09/01/249 January 2024 Notification of Sally Ann Sprange as a person with significant control on 2023-09-29

View Document

05/12/235 December 2023 Registered office address changed from Sovereign House 9a Beeching Road Bexhill on Sea East Sussex TN39 3LG United Kingdom to Charter House 43 st Leonards Road Bexhill on Sea East Sussex TN40 1JA on 2023-12-05

View Document

02/10/232 October 2023 Termination of appointment of Peter James Edward Cornfield as a director on 2023-09-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

02/11/222 November 2022 Notification of Richard Kenneth Sprange as a person with significant control on 2022-10-24

View Document

02/11/222 November 2022 Cessation of Vector Pd Holdings Limited as a person with significant control on 2022-10-24

View Document

02/11/222 November 2022 Notification of Peter James Edward Cornfield as a person with significant control on 2022-10-24

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/06/204 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ UNITED KINGDOM

View Document

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

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

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

View Accounts

13/06/1813 June 2018 CURREXT FROM 31/07/2018 TO 30/09/2018 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

08/05/188 May 2018 COMPANY NAME CHANGED HVA DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 08/05/18

View Document

08/05/188 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES EDWARD CORNFIELD

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD KENNETH SPRANGE

View Document

08/11/178 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 PREVEXT FROM 28/02/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KENNETH SPRANGE / 19/02/2017

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES EDWARD CORNFIELD / 05/01/2017

View Document

22/02/1622 February 2016 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