CRANFIELD DEFENCE & SECURITY SERVICES LIMITED
Company number 05333696
- Company Overview for CRANFIELD DEFENCE & SECURITY SERVICES LIMITED (05333696)
- Filing history for CRANFIELD DEFENCE & SECURITY SERVICES LIMITED (05333696)
- People for CRANFIELD DEFENCE & SECURITY SERVICES LIMITED (05333696)
- More for CRANFIELD DEFENCE & SECURITY SERVICES LIMITED (05333696)
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) |
---|---|---|---|
10 Dec 2018 | AD01 | Registered office address changed from Cranfield University Building 83 Cranfield Bedfordshire MK43 0AL to Kent House Cranfield University Wharley End Bedford MK43 0AL on 10 December 2018 | |
10 Dec 2018 | AP01 | Appointment of Mr Geoff Say as a director on 5 December 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Ian Sibbald as a director on 5 December 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
27 Dec 2017 | AA | Full accounts made up to 31 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Philip John as a director on 31 July 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
02 Nov 2016 | AA | Full accounts made up to 31 July 2016 | |
12 Feb 2016 | AA | Full accounts made up to 31 July 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
29 Sep 2015 | TM01 | Termination of appointment of Clifford Michael Friend as a director on 15 September 2015 | |
09 Mar 2015 | AA | Full accounts made up to 31 July 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
27 Oct 2014 | CH01 | Director's details changed for Professor Clifford Michael Friend on 15 October 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
09 Jan 2014 | AA | Full accounts made up to 31 July 2013 | |
26 Feb 2013 | AA | Full accounts made up to 31 July 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
20 Jan 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
20 Jan 2012 | TM01 | Termination of appointment of Minoo Patel as a director | |
02 Dec 2011 | AA | Full accounts made up to 31 July 2011 | |
07 Oct 2011 | TM02 | Termination of appointment of Gary Trend as a secretary | |
07 Oct 2011 | AP03 | Appointment of Suzanne June Rose as a secretary | |
01 Mar 2011 | AR01 | Annual return made up to 17 January 2011 | |
25 Feb 2011 | AA | Full accounts made up to 31 July 2010 |