DELIREST SECRETARIAL SERVICES LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

03/10/223 October 2022 Application to strike the company off the register

View Document

14/10/2114 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/11/1710 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/10/1520 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/10/158 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/10/1415 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/10/146 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN MIRIAM DAVIS / 06/10/2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MIRIAM DAVIS / 06/10/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/10/139 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/10/1223 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY DELIREST LIMITED

View Document

05/10/105 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

08/10/098 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN MIRIAM DAVIS / 01/10/2009

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/04/0930 April 2009 COMPANY NAME CHANGED SOLUTIONS ACCOUNTANCY LIMITED CERTIFICATE ISSUED ON 01/05/09

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED ANN MIRIAM DAVIS

View Document

29/04/0929 April 2009 SECRETARY APPOINTED DELIREST LIMITED

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM DAVIS

View Document

06/10/086 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/10/074 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0517 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 119 QUEENS PARK AVENUE BOURNEMOUTH DORSET BH8 9HA

View Document

17/10/0517 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0427 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

21/11/0221 November 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 COMPANY NAME CHANGED BUSINESS & CORPORATE SALES LIMIT ED CERTIFICATE ISSUED ON 07/03/02

View Document

05/12/015 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/015 December 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/015 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

24/10/0124 October 2001 COMPANY NAME CHANGED TRAINING FOR RESULTS LIMITED CERTIFICATE ISSUED ON 24/10/01

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: 19 THE PADDOCK KIBWORTH LEICESTER LE8 0JU

View Document

22/06/0122 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM: NUMBER ONE WEST WALK LEICESTER LE1 7NG

View Document

21/05/9921 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/978 December 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/978 December 1997 RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

03/04/973 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

03/04/973 April 1997 EXEMPTION FROM APPOINTING AUDITORS 24/03/97

View Document

21/12/9621 December 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

30/07/9630 July 1996 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 REGISTERED OFFICE CHANGED ON 13/10/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

13/10/9513 October 1995 SECRETARY RESIGNED

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company