SHEPHERD DEFENCE SOLUTIONS LTD

Company Documents

DateDescription
20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

02/02/222 February 2022 Director's details changed for Peter James Shepherd on 2022-02-02

View Document

02/02/222 February 2022 Registered office address changed from Lavender Cottage Lower Road Kingsdon Somerset TA11 7DY England to Cob Cottage Beeson Kingsbridge Devon TQ7 2HW on 2022-02-02

View Document

02/02/222 February 2022 Secretary's details changed for Claire Shepherd on 2022-02-02

View Document

02/02/222 February 2022 Change of details for Peter James Shepherd as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Change of details for Claire Shepherd as a person with significant control on 2022-02-02

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with updates

View Document

04/08/214 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/05/2027 May 2020 CHANGE PERSON AS DIRECTOR

View Document

27/05/2027 May 2020 CHANGE PERSON AS DIRECTOR

View Document

26/05/2026 May 2020 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SHEPHERD / 26/05/2020

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM PINE FOREST LODGE EDGE HILLS LITTLEDEAN GLOS GL14 3LQ

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES SHEPHERD / 26/05/2020

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES SHEPHERD / 31/01/2020

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

12/01/1912 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

30/01/1530 January 2015 SAIL ADDRESS CREATED

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM PINE FOREST LODGE EDGE HILLS LITTLEDEAN GLOS GL14 3LQ ENGLAND

View Document

01/02/131 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/02/1229 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/02/127 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 COMPANY NAME CHANGED KRAZYDIAMOND LTD CERTIFICATE ISSUED ON 01/11/10

View Document

01/11/101 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SHEPHERD / 13/04/2010

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 9 RAGLAN GARDENS LYDNEY GLOUCESTERSHIRE GL15 5GZ

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES SHEPHERD / 13/04/2010

View Document

15/02/1015 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/07/084 July 2008 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE FEARN / 02/07/2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 COMPANY NAME CHANGED KRAZYDIAMOND CONTRACT SERVICES L TD CERTIFICATE ISSUED ON 14/02/05

View Document

19/08/0419 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

06/05/046 May 2004 REGISTERED OFFICE CHANGED ON 06/05/04 FROM: NORFOLK HOUSE 82 SAXON GATE WEST MILTON KEYNES MK9 2DL

View Document

24/02/0424 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

29/01/0329 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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