DEF-UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

12/03/2512 March 2025 Director's details changed for Mr Philippe Lécuyer on 2025-03-12

View Document

12/03/2512 March 2025 Change of details for Def France as a person with significant control on 2025-03-12

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/04/2121 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES

View Document

25/01/2125 January 2021 CHANGE OF PARTICULARS FOR A PSC

View Document

22/01/2122 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEF FRANCE

View Document

22/01/2122 January 2021 CESSATION OF R & M CLARKSON LIMITED AS A PSC

View Document

04/01/214 January 2021 COMPANY NAME CHANGED MULTI-ALARM SYSTEMS (G.B.) LIMITED CERTIFICATE ISSUED ON 04/01/21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / R & M CLARKSON HOLDINGS LIMITED / 01/12/2016

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL SHRUBSOLE

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

26/06/1826 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM UNIT 16B BARTON HILL TRADING ESTATE BARTON HILL BRISTOL BS5 9TF

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/08/174 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

30/01/1730 January 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP CHEEK

View Document

01/12/161 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN EXCELL

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR PHILIPPE LÉCUYER

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR NEIL SHRUBSOLE

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK MACARTHUR

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/06/1613 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/06/1520 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/06/1511 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

16/05/1516 May 2015 DIRECTOR APPOINTED PHILIP JOHN CHEEK

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR BARRIE DUNN

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK SKUSE

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR DEREK MACARTHUR

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR BARRIE DUNN

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MRS HELEN ELIZABETH EXCELL

View Document

30/05/1430 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOAN SKUSE

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, SECRETARY JOAN SKUSE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/05/1320 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/05/1221 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/05/1119 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

23/07/1023 July 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK NEIL SKUSE / 16/05/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN SKUSE / 16/05/2010

View Document

28/06/1028 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

29/05/1029 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

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

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 £ IC 10000/7300 26/02/02 £ SR 2700@1=2700

View Document

07/08/017 August 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

11/07/9811 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/984 June 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

04/06/984 June 1998 SECRETARY RESIGNED

View Document

04/06/984 June 1998 NEW SECRETARY APPOINTED

View Document

13/06/9713 June 1997 RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

02/08/962 August 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 09/06/95; NO CHANGE OF MEMBERS

View Document

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

24/08/9424 August 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

13/05/9413 May 1994 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

15/09/9215 September 1992 SECRETARY RESIGNED

View Document

03/07/923 July 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

28/01/9228 January 1992 NEW SECRETARY APPOINTED

View Document

07/07/917 July 1991 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

07/07/917 July 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

06/09/906 September 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

04/01/904 January 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

05/12/885 December 1988 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

23/12/8723 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/878 October 1987 DIRECTOR RESIGNED

View Document

02/10/872 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

30/09/8730 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/8712 August 1987 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

18/12/8618 December 1986 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

12/08/7112 August 1971 CERTIFICATE OF INCORPORATION

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