Advanced company searchLink opens in new window

ANTARES DEFENCE SYSTEMS LTD

Company number 07171625

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)
28 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
19 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
05 Jun 2023 MR01 Registration of charge 071716250002, created on 25 May 2023
30 Mar 2023 AD02 Register inspection address has been changed from 113 Monnow Street Monmouth Gwent NP25 3EG Wales to Unit 5 Alton Road Industrial Estate Ross-on-Wye Herefordshire HR9 5NB
30 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Jul 2022 MR04 Satisfaction of charge 071716250001 in full
04 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
27 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
12 Mar 2021 AD01 Registered office address changed from 1st Floor, 113 Monnow Street Monmouth NP25 3EG Wales to Unit 5 Alton Road Industrial Estate Alton Road Ross-on-Wye HR9 5NB on 12 March 2021
04 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Dec 2019 PSC04 Change of details for Mr Bruce Fullerton as a person with significant control on 30 June 2017
03 Apr 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
08 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
13 Jul 2017 SH08 Change of share class name or designation
10 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The sum of £100 being part of the profit and loss account be and is hereby capitalised and appropriated as capital to the holders of ordinary shares of £1.00 each in the capital of the company as appearing in the register of members as at the close of business on 22/03/2017. 23/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2017 SH01 Statement of capital following an allotment of shares on 24 March 2017
  • GBP 200
06 Mar 2017 CH01 Director's details changed for Bruce Terence Fullerton on 1 March 2017
06 Mar 2017 CH01 Director's details changed for Mr Paul Brian Deacon on 1 March 2017