STEEL CORE DEFENCE SYSTEMS LIMITED

51 The Stream Ditton, Aylesford, ME20 6AG, Kent, England
StatusACTIVE
Company No.07352877
CategoryPrivate Limited Company
Incorporated23 Aug 2010
Age13 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

STEEL CORE DEFENCE SYSTEMS LIMITED is an active private limited company with number 07352877. It was incorporated 13 years, 9 months, 6 days ago, on 23 August 2010. The company address is 51 The Stream Ditton, Aylesford, ME20 6AG, Kent, England.



Company Fillings

Change person director company with change date

Date: 13 Sep 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Mr Michael Cherry

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2023

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-01

Psc name: Mr Michael Cherry

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2019

Action Date: 19 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Cherry

Change date: 2019-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Harper

Appointment date: 2019-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-19

Officer name: Mr Edmund Leslie Burke

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2016

Action Date: 25 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-25

Old address: Unit a Beech Wood Farm Platt Kent TN15 8QN

New address: 51 the Stream Ditton Aylesford Kent ME20 6AG

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Cherry

Change date: 2016-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-01

Officer name: Mr Richard William Price

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 23 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-23

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jul 2011

Action Date: 14 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-14

Old address: Po Box 415 Pinesfield Lane West Malling Kent ME6 9GE England

Documents

View document PDF

Incorporation company

Date: 23 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEJ GEOTECH LIMITED

30 THE GREEN,PRESTON,PR4 6SB

Number:08193703
Status:ACTIVE
Category:Private Limited Company

GIGAQUAD IT SOLUTIONS LIMITED

3STAPLES CLOSE,CLEVEDON,BS21 5BL

Number:09688448
Status:ACTIVE
Category:Private Limited Company

HOME ELECTRONICS GROUP LTD

33 LODGE CAUSEWAY,BRISTOL,BS16 3JA

Number:10081828
Status:ACTIVE
Category:Private Limited Company

J&D PROLIFIC ZIM SHIPPING LIMITED

31 MACARTHUR CRESCENT,SOUTHAMPTON,SO18 4SS

Number:11190637
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OUTSIDE THE BOX CONSTRUCTION LTD

SIENNABELLES SCOTCH HILL ROAD,NORWICH,NR8 6LB

Number:11566443
Status:ACTIVE
Category:Private Limited Company

POOLE BAY DEVELOPERS LTD

87 NORTH ROAD,POOLE,BH14 0LT

Number:07959743
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source