- Company Overview for DEFENCE SCS LIMITED (04915240)
- Filing history for DEFENCE SCS LIMITED (04915240)
- People for DEFENCE SCS LIMITED (04915240)
- More for DEFENCE SCS LIMITED (04915240)
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) |
---|---|---|---|
17 Dec 2014 | TM01 | Termination of appointment of William Tame as a director on 17 December 2014 | |
17 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
08 Jul 2014 | TM02 | Termination of appointment of John Greig as a secretary | |
08 Jul 2014 | AP03 | Appointment of Julia Mary Wood as a secretary | |
04 Jul 2014 | CERTNM |
Company name changed defence integrated supply chain solutions LIMITED\certificate issued on 04/07/14
|
|
04 Jul 2014 | CONNOT | Change of name notice | |
06 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
02 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
17 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
03 Jul 2012 | CERTNM |
Company name changed defence supply chain solutions LIMITED\certificate issued on 03/07/12
|
|
30 Sep 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
31 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
06 May 2011 | CH01 | Director's details changed for Mr Archibald Anderson Bethel on 22 December 2010 | |
10 Feb 2011 | CH01 | Director's details changed for Mr Archibald Anderson Bethel on 22 December 2010 | |
17 Jan 2011 | TM01 | Termination of appointment of Dennis Gilbert as a director | |
09 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
30 Sep 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
03 Aug 2010 | CH01 | Director's details changed for Iain Stuart Urquhart on 2 August 2010 | |
06 Jul 2010 | CH03 | Secretary's details changed for Mr John David Taylor Greig on 22 June 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Archibald Anderson Bethel on 22 June 2010 | |
07 Dec 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
05 Nov 2009 | CH01 | Director's details changed for William Tame on 5 November 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 |