THREE COUNTIES DEFENCE AND SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewRegistered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG England to 105 High Street Worcester Worcestershire WR1 2HW on 2025-08-08

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-28 with updates

View Document

04/12/244 December 2024 Change of details for Mr Richard Charles Morgan as a person with significant control on 2023-12-19

View Document

27/11/2427 November 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

04/01/244 January 2024 Sub-division of shares on 2023-12-19

View Document

14/12/2314 December 2023 Court order

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-28 with updates

View Document

08/12/228 December 2022 Change of details for Mrs Anna Roby-Welford as a person with significant control on 2022-12-07

View Document

08/12/228 December 2022 Registered office address changed from Risbury Mill Risbury Leominster Herefordshire HR6 0NG England to 5 Deansway Worcester Worcestershire WR1 2JG on 2022-12-08

View Document

08/12/228 December 2022 Change of details for Mr Richard Charles Morgan as a person with significant control on 2022-12-07

View Document

08/12/228 December 2022 Director's details changed for Mrs Anna Roby-Welford on 2022-12-07

View Document

08/12/228 December 2022 Director's details changed for Mr Richard Charles Morgan on 2022-12-07

View Document

02/12/222 December 2022 Change of details for Mrs Anna Roby-Welford as a person with significant control on 2022-12-02

View Document

02/12/222 December 2022

View Document

02/12/222 December 2022 Director's details changed for Mrs Anna Roby-Welford on 2022-12-02

View Document

30/11/2230 November 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

07/01/227 January 2022 Change of details for Mr Richard Charles Morgan as a person with significant control on 2021-12-22

View Document

07/01/227 January 2022 Notification of Anna Roby-Welford as a person with significant control on 2021-12-22

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/06/2124 June 2021 Cessation of Hc 1240 Limited as a person with significant control on 2021-06-21

View Document

24/06/2124 June 2021 Notification of Richard Charles Morgan as a person with significant control on 2021-06-21

View Document

23/06/2123 June 2021 Registered office address changed from 5 Deansway Worcester WR1 2JG to 29 Broad Street Hereford HR4 9AR on 2021-06-23

View Document

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/07/2022 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MRS ANNA ROBY-WELFORD

View Document

08/01/208 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/203 January 2020 23/12/19 STATEMENT OF CAPITAL GBP 10

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

27/08/1927 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

14/08/1814 August 2018 COMPANY NAME CHANGED HEREFORDSHIRE SECURITY AND DEFENCE GROUP LIMITED CERTIFICATE ISSUED ON 14/08/18

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR RODERICK THOMAS

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR RICHARD MORGAN

View Document

21/05/1821 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

23/03/1723 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/08/1618 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

05/01/165 January 2016 Annual return made up to 17 November 2015 with full list of shareholders

View Document

17/11/1417 November 2014 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