Advanced company searchLink opens in new window

DEFENCE SUPPORT (ST ATHAN) LIMITED

Company number 04420811

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10,000
07 Oct 2015 TM02 Termination of appointment of Maria Lewis as a secretary on 4 September 2015
07 Oct 2015 AP03 Appointment of Philip Naylor as a secretary on 4 September 2015
17 Jun 2015 CH01 Director's details changed for Guy Frederick Walker on 4 June 2015
01 Jun 2015 AA Full accounts made up to 31 December 2014
23 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000
18 Jul 2014 AA Full accounts made up to 31 December 2013
22 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10,000
14 Oct 2013 TM01 Termination of appointment of Christian Corpetti as a director
27 Sep 2013 AP01 Appointment of Guy Frederick Walker as a director
27 Sep 2013 TM01 Termination of appointment of Richard Groome as a director
25 Apr 2013 AA Full accounts made up to 31 December 2012
25 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
18 Oct 2012 TM02 Termination of appointment of Roger Miller as a secretary
18 Oct 2012 AP03 Appointment of Maria Lewis as a secretary
19 Jul 2012 AD01 Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012
03 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
03 May 2012 CH01 Director's details changed for Mr Richard Leonard Groome on 19 April 2012
30 Apr 2012 AA Full accounts made up to 31 December 2011
19 Jan 2012 CH03 Secretary's details changed for Roger Keith Miller on 12 January 2012
13 Oct 2011 TM01 Termination of appointment of Stuart Colvin as a director
13 Oct 2011 AP01 Appointment of Christian Lucien Corpetti as a director
11 May 2011 AA Full accounts made up to 31 December 2010
27 Apr 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
21 Apr 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders