DALEBA ELECTRONICS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Accounts for a medium company made up to 2024-09-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

11/06/2411 June 2024 Full accounts made up to 2023-09-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

10/07/2310 July 2023 Full accounts made up to 2022-09-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

08/07/218 July 2021 Accounts for a small company made up to 2020-09-30

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED MR ANDREW JOHN GRISBROOKE

View Document

11/09/2011 September 2020 DIRECTOR APPOINTED MR JONATHAN AUSTIN HUTCHINGS

View Document

11/09/2011 September 2020 DIRECTOR APPOINTED MR IAN RICHARD EMMERSON

View Document

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

01/07/191 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

06/06/196 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 007489850011

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

26/06/1826 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

29/06/1729 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

29/06/1629 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

03/12/153 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

03/12/153 December 2015 SECRETARY'S CHANGE OF PARTICULARS / ROGER STUART GAMBLES / 30/11/2015

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DAVID GILBERT / 30/11/2015

View Document

30/06/1530 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

10/12/1310 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

27/06/1327 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MEYER

View Document

04/12/124 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

10/07/1210 July 2012 ADOPT ARTICLES 02/07/2012

View Document

22/05/1222 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

15/06/1115 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

01/12/101 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MR RICHARD BUTLER

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MR JOHN MEYER

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRISBROOKE

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR MATTHEW CHESTERMAN

View Document

23/06/1023 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

01/12/091 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

20/05/0920 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR SIMON DAWSON

View Document

11/06/0811 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

13/06/0613 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

26/05/0526 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

25/09/0425 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0425 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0412 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

07/02/017 February 2001 AUDITOR'S RESIGNATION

View Document

06/12/006 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 REGISTERED OFFICE CHANGED ON 20/12/96 FROM: THE MALTINGS 61-63 HIGH STREET WARE HERTS SG12 9AD

View Document

04/12/964 December 1996 RETURN MADE UP TO 30/11/96; CHANGE OF MEMBERS

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

28/06/9628 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

08/03/968 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/968 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/968 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/954 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

18/01/9518 January 1995 NEW DIRECTOR APPOINTED

View Document

02/12/942 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/942 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

10/08/9410 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

09/03/949 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9322 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/934 April 1993 DIRECTOR RESIGNED

View Document

12/03/9312 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

27/11/9227 November 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

09/01/929 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/913 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 NEW DIRECTOR APPOINTED

View Document

14/11/9014 November 1990 RETURN MADE UP TO 29/09/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

16/10/9016 October 1990 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

21/07/8821 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/885 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/885 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8715 December 1987 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

15/12/8715 December 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

03/01/873 January 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

03/01/873 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/10/7613 October 1976 MEMORANDUM OF ASSOCIATION

View Document

04/02/634 February 1963 CERTIFICATE OF INCORPORATION

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