-
STAFF DEFENCE LTD - 9/10 The Crescent, Wisbech, Cambridgeshire, PE13 1EH, United Kingdom
Company Information
- Company registration number
- 07082678
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 9/10 The Crescent
- Wisbech
- Cambridgeshire
- PE13 1EH 9/10 The Crescent, Wisbech, Cambridgeshire, PE13 1EH UK
Management
- Managing Directors
- SCALES, Steven Paul
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-11-20
- Dissolved on
- 2021-03-16
- SIC/NACE
- 93130
Ownership
- Beneficial Owners
- Mr Peter James Holmes
- Mr Stephen Eric Amphlett
- Sps Asset Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-08-31
- Last Date: 2019-11-30
- Last Return Made Up To:
- 2012-11-20
- Annual Return
- Due Date: 2021-01-01
- Last Date: 2019-11-20
-
STAFF DEFENCE LTD Company Description
- STAFF DEFENCE LTD is a ltd registered in United Kingdom with the Company reg no 07082678. Its current trading status is "closed". It was registered 2009-11-20. It has declared SIC or NACE codes as "93130". It has 1 director The latest accounts are filed up to 2019-11-30. The latest annual return was filed up to 2012-11-20.It can be contacted at 9/10 The Crescent .
Get STAFF DEFENCE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Staff Defence Ltd - 9/10 The Crescent, Wisbech, Cambridgeshire, PE13 1EH, United Kingdom
Did you know? kompany provides original and official company documents for STAFF DEFENCE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-notice-voluntary (2020-12-08) - GAZ1(A)
-
termination-director-company-with-name-termination-date (2020-11-02) - TM01
-
dissolution-application-strike-off-company (2020-11-25) - DS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-02) - AA
-
capital-allotment-shares (2019-11-19) - SH01
-
accounts-with-accounts-type-total-exemption-full (2019-08-13) - AA
-
termination-director-company-with-name-termination-date (2019-06-19) - TM01
-
confirmation-statement-with-updates (2019-01-10) - CS01
-
confirmation-statement-with-updates (2019-12-19) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-01-03) - CS01
-
appoint-person-director-company-with-name-date (2018-01-04) - AP01
-
termination-director-company-with-name-termination-date (2018-02-08) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-08-30) - AA
-
change-person-director-company-with-change-date (2018-12-16) - CH01
-
change-person-director-company-with-change-date (2018-12-07) - CH01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-11-16) - PSC01
-
appoint-person-director-company-with-name-date (2017-11-16) - AP01
-
accounts-with-accounts-type-total-exemption-small (2017-08-14) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-23) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-24) - AA
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-11-25) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-08-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-05) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-15) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-28) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-29) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-11) - AR01
-
accounts-with-accounts-type-dormant (2012-08-29) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-04) - AR01
-
accounts-with-accounts-type-dormant (2011-02-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-05) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-06-29) - CH01
keyboard_arrow_right 2009
-
appoint-person-director-company-with-name (2009-12-11) - AP01
-
capital-allotment-shares (2009-12-10) - SH01
-
change-registered-office-address-company-with-date-old-address (2009-11-25) - AD01
-
termination-director-company-with-name (2009-11-25) - TM01
-
appoint-person-director-company-with-name (2009-11-25) - AP01
-
termination-secretary-company-with-name (2009-11-25) - TM02
-
incorporation-company (2009-11-20) - NEWINC