Shepherd Defence Solutions LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2017)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2017-12-31 | |
Total assets | £67,053 | +16.64% |
KRAZYDIAMOND CONTRACT SERVICES LTD
KRAZYDIAMOND LTD
Company type | Private Limited Company, Active |
Company Number | 04651460 |
Record last updated | Tuesday, April 4, 2017 5:03:38 AM UTC |
Official Address | Pine Forest Lodge Edge Hills Littledean Glos Gl143lq And Ruspidge, Littledean And Ruspidge |
Locality | Littledean And Ruspidge |
Region | Gloucestershire, England |
Postal Code | GL143LQ |
Sector | Information technology consultancy activities |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Two appointments: a man and a woman,: a man and a woman |  |
Financials | Jul 30, 2015 | Annual accounts |  |
Registry | Jan 30, 2015 | Change of location of company records to the single alternative inspection location |  |
Registry | Jan 30, 2015 | Notification of single alternative inspection location |  |
Registry | Jan 30, 2015 | Annual return |  |
Financials | Jul 23, 2014 | Annual accounts |  |
Registry | Jan 30, 2014 | Annual return |  |
Financials | Sep 6, 2013 | Annual accounts |  |
Registry | Apr 15, 2013 | Change of registered office address |  |
Registry | Feb 1, 2013 | Annual return |  |
Financials | Aug 7, 2012 | Annual accounts |  |
Registry | Feb 29, 2012 | Particulars of a mortgage or charge |  |
Registry | Feb 7, 2012 | Annual return |  |
Financials | Sep 28, 2011 | Annual accounts |  |
Registry | Feb 15, 2011 | Annual return |  |
Registry | Nov 1, 2010 | Change of name certificate |  |
Registry | Nov 1, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Nov 1, 2010 | Company name change |  |
Financials | Sep 15, 2010 | Annual accounts |  |
Registry | Apr 13, 2010 | Change of particulars for secretary |  |
Registry | Apr 13, 2010 | Change of particulars for director |  |
Registry | Apr 13, 2010 | Change of registered office address |  |
Registry | Feb 15, 2010 | Annual return |  |
Financials | Jul 6, 2009 | Annual accounts |  |
Registry | Feb 5, 2009 | Annual return |  |
Financials | Aug 29, 2008 | Annual accounts |  |
Registry | Jul 4, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Feb 15, 2008 | Annual return |  |
Financials | Oct 31, 2007 | Annual accounts |  |
Registry | May 17, 2007 | Annual return |  |
Financials | Oct 9, 2006 | Annual accounts |  |
Registry | Feb 9, 2006 | Annual return |  |
Financials | Mar 11, 2005 | Annual accounts |  |
Registry | Feb 16, 2005 | Annual return |  |
Registry | Feb 14, 2005 | Change of name certificate |  |
Registry | Feb 14, 2005 | Company name change |  |
Registry | Aug 19, 2004 | Change of accounting reference date |  |
Financials | Aug 19, 2004 | Annual accounts |  |
Registry | May 6, 2004 | Change in situation or address of registered office |  |
Registry | Feb 24, 2004 | Annual return |  |
Registry | Jan 10, 2004 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Feb 19, 2003 | Two appointments: a man and a woman |  |
Registry | Feb 19, 2003 | Appointment of a director |  |
Registry | Feb 19, 2003 | Resignation of a secretary |  |
Registry | Feb 19, 2003 | Resignation of a director |  |
Registry | Feb 19, 2003 | Appointment of a secretary |  |
Registry | Jan 29, 2003 | Two appointments: 2 companies |  |