Advanced company searchLink opens in new window

DEFENCE SCS LIMITED

Company number 04915240

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2014-06-11
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-07-03
  • NM01 ‐ Change of name by resolution
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