Advanced company searchLink opens in new window

CERVUS DEFENCE AND SECURITY LIMITED

Company number 08375349

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)
20 Jun 2019 AA Unaudited abridged accounts made up to 31 March 2019
07 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
10 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
08 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
08 Feb 2018 TM02 Termination of appointment of Rosamund Roan as a secretary on 8 February 2018
20 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
13 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change)) was registered on 14/08/2019.
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Sep 2016 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 3
02 Mar 2016 AP01 Appointment of Mr Steve Boughton as a director on 25 February 2016
05 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
02 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
17 Nov 2015 AD01 Registered office address changed from The Wellhouse High Street Urchfont Devizes Wiltshire SN10 4QL to Dairy Cottage North Newnton Pewsey Wiltshire SN9 6LA on 17 November 2015
20 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jul 2015 CH01 Director's details changed for Mr Patrick Stuart Little on 28 May 2015
28 May 2015 AP01 Appointment of Mr Patrick Stuart Little as a director on 1 April 2015
28 May 2015 AP01 Appointment of Mr Chris Stuart Baddeley as a director on 1 April 2015
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 2
22 Apr 2015 CC04 Statement of company's objects
22 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
22 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Oct 2014 AA01 Previous accounting period extended from 31 January 2014 to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
08 Mar 2013 AP03 Appointment of Mrs Rosamund Roan as a secretary