Download leads from Nexok and grow your business. Find out more

Deltatek Defence Limited

Documents

Total Documents167
Total Pages667

Filing History

28 January 2021Micro company accounts made up to 30 March 2020
26 October 2020Confirmation statement made on 6 October 2020 with no updates
25 October 2019Micro company accounts made up to 30 March 2019
7 October 2019Confirmation statement made on 6 October 2019 with no updates
18 October 2018Confirmation statement made on 6 October 2018 with no updates
31 August 2018Micro company accounts made up to 30 March 2018
22 December 2017Micro company accounts made up to 30 March 2017
10 October 2017Confirmation statement made on 6 October 2017 with no updates
10 October 2017Confirmation statement made on 6 October 2017 with no updates
30 June 2017Registered office address changed from Shangri La Rectory Chase Doddinghurst Brentwood Essex CM15 0QN to 122 Great Berry Lane Langdon Hills Basildon SS16 6BY on 30 June 2017
30 June 2017Registered office address changed from Shangri La Rectory Chase Doddinghurst Brentwood Essex CM15 0QN to 122 Great Berry Lane Langdon Hills Basildon SS16 6BY on 30 June 2017
1 November 2016Confirmation statement made on 6 October 2016 with updates
1 November 2016Confirmation statement made on 6 October 2016 with updates
22 July 2016Total exemption small company accounts made up to 30 March 2016
22 July 2016Total exemption small company accounts made up to 30 March 2016
16 December 2015Total exemption small company accounts made up to 30 March 2015
16 December 2015Total exemption small company accounts made up to 30 March 2015
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
15 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 2
15 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 2
15 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 2
4 November 2014Total exemption small company accounts made up to 30 March 2014
4 November 2014Total exemption small company accounts made up to 30 March 2014
27 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
27 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
27 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
4 July 2013Total exemption small company accounts made up to 30 March 2013
4 July 2013Total exemption small company accounts made up to 30 March 2013
31 May 2013Termination of appointment of John Downes as a director
31 May 2013Appointment of Mr David Downes as a director
31 May 2013Appointment of Mr David Downes as a director
31 May 2013Termination of appointment of John Downes as a director
20 December 2012Director's details changed for Mrs Susan Rosemary Downes on 1 December 2011
20 December 2012Director's details changed for Mrs Susan Rosemary Downes on 1 December 2011
20 December 2012Director's details changed for Mrs Susan Rosemary Downes on 1 December 2011
20 December 2012Annual return made up to 6 October 2012 with a full list of shareholders
20 December 2012Annual return made up to 6 October 2012 with a full list of shareholders
20 December 2012Annual return made up to 6 October 2012 with a full list of shareholders
6 July 2012Total exemption small company accounts made up to 31 March 2012
6 July 2012Total exemption small company accounts made up to 31 March 2012
13 December 2011Total exemption small company accounts made up to 31 March 2011
13 December 2011Total exemption small company accounts made up to 31 March 2011
16 November 2011Director's details changed for Mrs Susan Rosemary Downes on 31 December 2010
16 November 2011Termination of appointment of Laurence Neve as a secretary
16 November 2011Appointment of Mrs Susan Downes as a secretary
16 November 2011Registered office address changed from C/O Doune Doune Middle Street Naaeing Essex EN9 2LH United Kingdom on 16 November 2011
16 November 2011Appointment of Mrs Susan Downes as a secretary
16 November 2011Registered office address changed from C/O Doune Doune Middle Street Naaeing Essex EN9 2LH United Kingdom on 16 November 2011
16 November 2011Annual return made up to 6 October 2011 with a full list of shareholders
16 November 2011Director's details changed for Mrs Susan Rosemary Downes on 31 December 2010
16 November 2011Termination of appointment of Laurence Neve as a secretary
16 November 2011Annual return made up to 6 October 2011 with a full list of shareholders
16 November 2011Annual return made up to 6 October 2011 with a full list of shareholders
28 March 2011Registered office address changed from Rosecroft Doddinghurst Road Brentwood Essex CM15 0SJ on 28 March 2011
28 March 2011Registered office address changed from Rosecroft Doddinghurst Road Brentwood Essex CM15 0SJ on 28 March 2011
24 March 2011Annual return made up to 6 October 2010 with a full list of shareholders
24 March 2011Annual return made up to 6 October 2010 with a full list of shareholders
24 March 2011Annual return made up to 6 October 2010 with a full list of shareholders
29 December 2010Total exemption small company accounts made up to 31 March 2010
29 December 2010Total exemption small company accounts made up to 31 March 2010
18 December 2009Total exemption small company accounts made up to 31 March 2009
18 December 2009Total exemption small company accounts made up to 31 March 2009
17 December 2009Annual return made up to 6 October 2009 with a full list of shareholders
17 December 2009Annual return made up to 6 October 2009 with a full list of shareholders
17 December 2009Annual return made up to 6 October 2009 with a full list of shareholders
16 December 2009Director's details changed for Susan Rosemary Downes on 6 October 2009
16 December 2009Director's details changed for Laurence Trevor Neve on 6 October 2009
16 December 2009Director's details changed for Laurence Trevor Neve on 6 October 2009
16 December 2009Director's details changed for Laurence Trevor Neve on 6 October 2009
16 December 2009Termination of appointment of Laurence Neve as a director
16 December 2009Secretary's details changed for Laurence Trevor Neve on 16 December 2009
16 December 2009Appointment of Mr John Robert Downes as a director
16 December 2009Appointment of Mr John Robert Downes as a director
16 December 2009Termination of appointment of Laurence Neve as a director
16 December 2009Director's details changed for Susan Rosemary Downes on 6 October 2009
16 December 2009Director's details changed for Susan Rosemary Downes on 6 October 2009
16 December 2009Secretary's details changed for Laurence Trevor Neve on 16 December 2009
7 August 2009Total exemption small company accounts made up to 31 March 2008
7 August 2009Total exemption small company accounts made up to 31 March 2008
19 May 2009First Gazette notice for compulsory strike-off
19 May 2009First Gazette notice for compulsory strike-off
20 February 2009Return made up to 06/10/08; full list of members
20 February 2009Return made up to 06/10/08; full list of members
20 February 2009Appointment terminated director robert downes
20 February 2009Appointment terminated director robert downes
21 December 2008Return made up to 06/10/07; no change of members
21 December 2008Return made up to 06/10/07; no change of members
18 February 2008Registered office changed on 18/02/08 from: 30 city road london EC1Y 2AB
18 February 2008Registered office changed on 18/02/08 from: 30 city road london EC1Y 2AB
18 February 2008New director appointed
18 February 2008New director appointed
25 January 2008Total exemption small company accounts made up to 31 March 2007
25 January 2008Total exemption small company accounts made up to 31 March 2007
24 March 2007Total exemption small company accounts made up to 30 March 2006
24 March 2007Total exemption small company accounts made up to 30 March 2006
24 January 2007Delivery ext'd 3 mth 30/03/06
24 January 2007Delivery ext'd 3 mth 30/03/06
11 November 2006Return made up to 06/10/06; full list of members
11 November 2006Return made up to 06/10/06; full list of members
28 June 2006Accounting reference date extended from 30/09/05 to 30/03/06
28 June 2006Accounting reference date extended from 30/09/05 to 30/03/06
2 February 2006Total exemption small company accounts made up to 30 September 2004
2 February 2006Total exemption small company accounts made up to 30 September 2004
21 November 2005Return made up to 06/10/05; full list of members
21 November 2005Return made up to 06/10/05; full list of members
1 November 2004Return made up to 06/10/04; full list of members
1 November 2004Return made up to 06/10/04; full list of members
1 November 2004Total exemption small company accounts made up to 30 September 2003
1 November 2004Total exemption small company accounts made up to 30 September 2003
4 August 2004Registered office changed on 04/08/04 from: holborn hall 100 grays inn road london WC1X 8BY
4 August 2004Registered office changed on 04/08/04 from: holborn hall 100 grays inn road london WC1X 8BY
3 August 2004Delivery ext'd 3 mth 30/09/03
3 August 2004Delivery ext'd 3 mth 30/09/03
7 November 2003Return made up to 06/10/03; full list of members
7 November 2003Return made up to 06/10/03; full list of members
11 July 2003Total exemption small company accounts made up to 30 September 2002
11 July 2003Total exemption small company accounts made up to 30 September 2002
2 January 2003Return made up to 06/10/02; full list of members
2 January 2003Return made up to 06/10/02; full list of members
1 February 2002Accounts for a small company made up to 30 September 2001
1 February 2002Accounts for a small company made up to 30 September 2001
22 November 2001Return made up to 06/10/01; full list of members
22 November 2001Return made up to 06/10/01; full list of members
22 October 2001Accounting reference date shortened from 31/10/01 to 30/09/01
22 October 2001Accounting reference date shortened from 31/10/01 to 30/09/01
4 September 2001Total exemption small company accounts made up to 31 October 2000
4 September 2001Total exemption small company accounts made up to 31 October 2000
24 October 2000Return made up to 06/10/00; full list of members
24 October 2000Return made up to 06/10/00; full list of members
29 September 2000Accounts for a small company made up to 31 October 1999
29 September 2000Accounts for a small company made up to 31 October 1999
2 February 2000Full accounts made up to 31 October 1998
2 February 2000Full accounts made up to 31 October 1998
16 December 1999Return made up to 06/10/99; full list of members
16 December 1999Return made up to 06/10/99; full list of members
2 March 1999Full accounts made up to 31 October 1997
2 March 1999Full accounts made up to 31 October 1997
4 November 1998Return made up to 06/10/98; full list of members
4 November 1998Return made up to 06/10/98; full list of members
1 February 1998Full accounts made up to 31 October 1996
1 February 1998Full accounts made up to 31 October 1996
9 January 1998Return made up to 06/10/97; no change of members
9 January 1998Return made up to 06/10/97; no change of members
6 March 1997New director appointed
6 March 1997Return made up to 06/10/95; full list of members
6 March 1997New secretary appointed;new director appointed
6 March 1997New director appointed
6 March 1997Return made up to 06/10/95; full list of members
6 March 1997Return made up to 06/10/96; no change of members
6 March 1997New secretary appointed;new director appointed
6 March 1997Full accounts made up to 31 October 1995
6 March 1997Registered office changed on 06/03/97 from: international house 31 church road hendon, london NW4 4EB
6 March 1997Full accounts made up to 31 October 1995
6 March 1997Return made up to 06/10/96; no change of members
6 March 1997Registered office changed on 06/03/97 from: international house 31 church road hendon, london NW4 4EB
14 January 1997Final Gazette dissolved via compulsory strike-off
14 January 1997Final Gazette dissolved via compulsory strike-off
24 September 1996First Gazette notice for compulsory strike-off
24 September 1996First Gazette notice for compulsory strike-off
21 July 1995Director resigned
21 July 1995Director resigned
21 July 1995Secretary resigned
21 July 1995Secretary resigned
18 July 1995Company name changed ultrablaze LIMITED\certificate issued on 19/07/95
18 July 1995Company name changed ultrablaze LIMITED\certificate issued on 19/07/95
Sign up now to grow your client base. Plans & Pricing