Advanced company searchLink opens in new window

DEFENCE OPTICAL SYSTEMS HOLDINGS LIMITED

Company number 05065877

Filter by category

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)
04 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2022 SOAS(A) Voluntary strike-off action has been suspended
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2022 DS01 Application to strike the company off the register
17 Feb 2022 CS01 Confirmation statement made on 13 November 2021 with no updates
21 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2021 DS02 Withdraw the company strike off application
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2021 DS01 Application to strike the company off the register
11 May 2021 AD01 Registered office address changed from Hangar 62a Discovery Centre North East Sector Hurn Christchurch Dorset BH23 6NE England to Unit 9, Axis 31 9 Oak Field Road Three Legged Cross Wimborne Dorset BH21 6FE on 11 May 2021
14 Jan 2021 CS01 Confirmation statement made on 13 November 2020 with updates
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
13 Nov 2019 AD01 Registered office address changed from Hanger 62a Discovery Centre Bournemouth International Airport Christchurch Dorset to Hangar 62a Discovery Centre North East Sector Hurn Christchurch Dorset BH23 6NE on 13 November 2019
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
21 Jan 2019 CH01 Director's details changed for Mr Ian Boyd Hillier on 9 January 2019
11 Dec 2018 PSC01 Notification of Ian Boyd Hillier as a person with significant control on 1 December 2018
11 Dec 2018 TM01 Termination of appointment of Ian Michael Griffiths as a director on 1 December 2018
11 Dec 2018 TM02 Termination of appointment of Theresa Griffiths as a secretary on 1 December 2018
21 Nov 2018 PSC07 Cessation of Ian Michael Hillier as a person with significant control on 16 November 2018
21 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
06 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
23 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016