Advanced company searchLink opens in new window

D3A DEFENCE LTD

Company number 11352463

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)
22 May 2024 CS01 Confirmation statement made on 8 May 2024 with updates
20 Feb 2024 AA Micro company accounts made up to 31 May 2023
13 Feb 2024 AD01 Registered office address changed from Suite 7 Wessex House St Leonards Road Bournemouth Dorset BH8 8QS England to R107 Digital Lab, 1st Floor, Lyle Building, Porton Down Science Park, Clewer Road Porton Salisbury Wiltshire SP4 0DQ on 13 February 2024
02 Jan 2024 AP01 Appointment of Mr Andrew William Moon as a director on 2 January 2024
17 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
22 Feb 2023 AA Micro company accounts made up to 31 May 2022
11 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
27 Jan 2022 AA Micro company accounts made up to 31 May 2021
24 May 2021 CS01 Confirmation statement made on 8 May 2021 with updates
08 Feb 2021 AA Micro company accounts made up to 31 May 2020
08 Dec 2020 SH06 Cancellation of shares. Statement of capital on 9 October 2020
  • GBP 26
08 Dec 2020 SH06 Cancellation of shares. Statement of capital on 9 October 2020
  • GBP 110
08 Dec 2020 SH03 Purchase of own shares.
08 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
19 Oct 2020 SH01 Statement of capital following an allotment of shares on 9 October 2020
  • GBP 100
16 Oct 2020 PSC04 Change of details for Mr Craig Haslam as a person with significant control on 9 October 2020
16 Oct 2020 PSC07 Cessation of Scott Maddoc Winter as a person with significant control on 9 October 2020
13 Oct 2020 MA Memorandum and Articles of Association
13 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Oct 2020 TM01 Termination of appointment of Scott Maddoc Winter as a director on 28 September 2020
01 Jun 2020 CS01 Confirmation statement made on 8 May 2020 with updates
28 May 2020 PSC04 Change of details for Mr Scott Maddoc Winter as a person with significant control on 12 May 2020
27 May 2020 CH01 Director's details changed for Mr Scott Maddoc Winter on 12 May 2020
12 May 2020 PSC04 Change of details for Mr Scott Maddoc Winter as a person with significant control on 12 May 2020
12 May 2020 PSC04 Change of details for Mr Craig Haslam as a person with significant control on 31 March 2020