DELIVER NET LIMITED

Company Documents

DateDescription
22/07/2422 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/07/249 July 2024 Appointment of Mr Dale David Stokes as a director on 2024-06-30

View Document

08/07/248 July 2024 Termination of appointment of Andrew James Tedbury as a director on 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

03/01/233 January 2023 Full accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Previous accounting period shortened from 2022-03-29 to 2021-12-31

View Document

17/01/2217 January 2022 Appointment of Mr John Richard Spencer Burton as a director on 2022-01-01

View Document

17/01/2217 January 2022 Termination of appointment of Adam David Wright as a director on 2022-01-01

View Document

14/01/2214 January 2022 Appointment of Mr Laurence Walter Hill as a director on 2022-01-01

View Document

14/01/2214 January 2022 Termination of appointment of George David Nicholas Tarratt as a director on 2022-01-01

View Document

24/12/2124 December 2021 Full accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Termination of appointment of Timothy James Lockett as a director on 2021-10-15

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

28/07/2028 July 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

05/12/195 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON HOLT

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

16/11/1816 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

10/01/1810 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 SAIL ADDRESS CHANGED FROM: RSM 4TH FLOOR, SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2AY UNITED KINGDOM

View Document

20/12/1720 December 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

27/03/1727 March 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

11/03/1611 March 2016 SAIL ADDRESS CHANGED FROM: BAKER TILLY 4TH FLOOR SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2AY UNITED KINGDOM

View Document

10/03/1610 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MRS ADELE FARQUHARSON

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR SIMON JEREMY HOLT

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 30/03/15

View Document

09/04/159 April 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/02/1527 February 2015 SAIL ADDRESS CHANGED FROM: BAKER TILLY 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP UNITED KINGDOM

View Document

27/02/1527 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

14/02/1514 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039353720008

View Document

12/01/1512 January 2015 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

09/05/149 May 2014 AUDITOR'S RESIGNATION

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039353720007

View Document

05/03/145 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 SAIL ADDRESS CHANGED FROM: RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/04/1327 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039353720006

View Document

25/04/1325 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039353720004

View Document

25/04/1325 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039353720005

View Document

12/02/1312 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/02/129 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

10/10/1110 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

15/02/1115 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES LOCKETT / 01/02/2011

View Document

19/10/1019 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/07/1021 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/07/1021 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/03/1030 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

31/01/1031 January 2010 SAIL ADDRESS CREATED

View Document

31/01/1031 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

17/09/0917 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

01/04/091 April 2009 DIRECTOR APPOINTED FRANCES LOCKETT

View Document

11/03/0911 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN GRAINGER

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

18/03/0818 March 2008 GBP NC 1000/500000 03/03/08

View Document

18/03/0818 March 2008 NC INC ALREADY ADJUSTED 03/03/2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

16/03/0716 March 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 AUDITOR'S RESIGNATION

View Document

05/05/065 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: SNAYGILL INDUSTRIAL ESTATE KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2RQ

View Document

08/08/058 August 2005 COMPANY NAME CHANGED DELIVER-NET LIMITED CERTIFICATE ISSUED ON 08/08/05

View Document

16/03/0516 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/07/0219 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0223 May 2002 REGISTERED OFFICE CHANGED ON 23/05/02 FROM: ALEXANDRA BUILDING THE ROE ST. ASAPH CLWYD LL17 0NA

View Document

25/02/0225 February 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

27/12/0027 December 2000 INCREASE ISS CAP 07/12/00

View Document

23/12/0023 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/07/00

View Document

20/09/0020 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information