CERVUS DEFENCE AND SECURITY LIMITED
Company number 08375349
- Company Overview for CERVUS DEFENCE AND SECURITY LIMITED (08375349)
- Filing history for CERVUS DEFENCE AND SECURITY LIMITED (08375349)
- People for CERVUS DEFENCE AND SECURITY LIMITED (08375349)
- Charges for CERVUS DEFENCE AND SECURITY LIMITED (08375349)
- More for CERVUS DEFENCE AND SECURITY LIMITED (08375349)
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) |
---|---|---|---|
07 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
17 Aug 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
22 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
31 Mar 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
03 Mar 2022 | CS01 | Confirmation statement made on 5 February 2022 with updates | |
04 Jan 2022 | TM01 | Termination of appointment of Christopher David Rolfs as a director on 1 January 2022 | |
15 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2021 | MA | Memorandum and Articles of Association | |
12 Nov 2021 | SH10 | Particulars of variation of rights attached to shares | |
11 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 2 November 2021
|
|
22 Apr 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
24 Mar 2021 | SH02 | Sub-division of shares on 15 March 2021 | |
24 Mar 2021 | MA | Memorandum and Articles of Association | |
24 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2021 | AP01 | Appointment of Mr Christopher David Rolfs as a director on 1 July 2020 | |
08 Jan 2021 | AP03 | Appointment of Mrs Sarah Sims as a secretary on 1 August 2020 | |
03 Nov 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
03 Jul 2020 | MR01 | Registration of charge 083753490001, created on 1 July 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
18 Nov 2019 | AD01 | Registered office address changed from , Dairy Cottage North Newnton, Pewsey, Wiltshire, SN9 6LA, England to Porton Science Park Bybrook Road Porton Down Salisbury Wiltshire SP4 0BF on 18 November 2019 | |
14 Aug 2019 | RP04CS01 | Second filing of Confirmation Statement dated 05/02/2017 | |
29 Jul 2019 | SH02 | Sub-division of shares on 6 June 2019 | |
29 Jul 2019 | SH08 | Change of share class name or designation | |
29 Jul 2019 | RESOLUTIONS |
Resolutions
|