DELLNER LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Appointment of Dr Stephan Weng as a director on 2023-05-10

View Document

12/05/2312 May 2023 Termination of appointment of Nils Johan Stenborg as a director on 2023-05-10

View Document

17/04/2317 April 2023 Satisfaction of charge 054341330001 in full

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

04/11/224 November 2022 Termination of appointment of Alexander Martin Horsey as a director on 2022-09-17

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Full accounts made up to 2020-12-31

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

20/04/2020 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELLNER COUPLERS AB

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOM MATHISEN / 14/04/2020

View Document

14/04/2014 April 2020 CESSATION OF GUNNAR HENRIK DELLNER AS A PSC

View Document

14/04/2014 April 2020 CESSATION OF CLAS RENE NICOLIN AS A PSC

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERIK PAGELS / 14/04/2020

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERIK PAGELS / 14/04/2020

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR ALEXANDER MARTIN HORSEY

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR THOM MATHISEN

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR MATTIAS CARLGREN

View Document

18/09/1918 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR MATTIAS ULF ERIK CARLGREN

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054341330001

View Document

17/10/1617 October 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM DELLNER COUPLERS LTD HEARTHCOTE ROAD SWADLINCOTE DERBYSHIRE DE11 9DX

View Document

22/05/1522 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/09/1424 September 2014 PREVSHO FROM 31/08/2014 TO 31/12/2013

View Document

06/06/146 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

12/05/1412 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR DAVID ERIK PAGELS

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR TOMAS WESTBOM

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / TOMAS JAN WESTBOM / 03/09/2013

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, SECRETARY JON LIND

View Document

30/05/1330 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

14/05/1314 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

02/10/122 October 2012 COMPANY NAME CHANGED DELLNER COUPLERS LTD CERTIFICATE ISSUED ON 02/10/12

View Document

02/10/122 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/05/1221 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

14/03/1214 March 2012 SECRETARY APPOINTED MR JON NICKLAS LIND

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, SECRETARY HENRIK ANDERSSON

View Document

13/02/1213 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

06/06/116 June 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOMAS JAN WESTBOM / 23/04/2010

View Document

18/05/1018 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / HENRIK ANDERSSON / 23/04/2010

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM UNIT 15 PRIME ENTERPRISE PARK MANSFIELD ROAD DERBY DERBYSHIRE DE1 3QB

View Document

12/12/0912 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

07/05/097 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

26/06/0626 June 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/08/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: 6 KINGFISHER CLOSE MICKLEOVER DERBY DE3 0UE

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 SECRETARY RESIGNED

View Document


More Company Information