Advanced company searchLink opens in new window

ARX DEFENCE LIMITED

Company number SC474233

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 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2017 MR01 Registration of charge SC4742330001, created on 21 November 2017
01 Aug 2017 SH01 Statement of capital following an allotment of shares on 28 April 2017
  • GBP 1,492
01 Aug 2017 AP01 Appointment of Stephen Castree as a director on 28 April 2017
20 Jul 2017 SH08 Change of share class name or designation
20 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jul 2017 RP04AR01 Second filing of the annual return made up to 2 April 2016
12 Jul 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 October 2015
  • GBP 1,333.00
12 Jul 2017 RP04AR01 Second filing of the annual return made up to 2 April 2015
12 Jul 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 February 2015
  • GBP 1,201.00
06 Jun 2017 CS01 02/04/17 Statement of Capital gbp 1333.00
28 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
10 May 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,268
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 12/07/2017
25 Jan 2016 AA Total exemption full accounts made up to 30 April 2015
19 Oct 2015 SH01 Statement of capital following an allotment of shares on 15 October 2014
  • GBP 1,333.00
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 12/07/2017
05 Jun 2015 SH01 Statement of capital following an allotment of shares on 27 April 2015
  • GBP 1,268
04 Jun 2015 SH01 Statement of capital following an allotment of shares on 24 February 2015
  • GBP 1,201
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 12/07/2017
22 May 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,134
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 12/07/2017
14 Jan 2015 SH01 Statement of capital following an allotment of shares on 9 December 2014
  • GBP 1,134
17 Dec 2014 AD01 Registered office address changed from 104 Pinkie Road Musselburgh Midlothian EH21 7QR Scotland to The Corn Exchange, 29 Constitution Street Leith Edinburgh EH6 7BS on 17 December 2014
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 15 October 2014
  • GBP 1,067.00
22 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 May 2014 AP01 Appointment of Mr Joshua Hutchinson as a director
02 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted