DELACONTROL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

17/03/2517 March 2025 Resolutions

View Document

30/10/2430 October 2024 Second filing of Confirmation Statement dated 2024-07-19

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

08/03/248 March 2024 Micro company accounts made up to 2024-01-31

View Document

12/02/2412 February 2024 Memorandum and Articles of Association

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Resolutions

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/06/2312 June 2023 Change of details for Mr Sammy Ait-Tales as a person with significant control on 2019-02-27

View Document

12/06/2312 June 2023 Micro company accounts made up to 2023-01-31

View Document

12/06/2312 June 2023 Notification of Stephen Hole as a person with significant control on 2019-02-27

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2022-01-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/07/2119 July 2021 Registered office address changed from 5 Minton Place Victoria Road Bicester OX26 6QB England to 21 Sevier Street Bristol BS2 9LB on 2021-07-19

View Document

23/06/2123 June 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN HOLE / 27/02/2019

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR DEAN AIT-TALES

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR SAMMY AIT-TALES

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR STEVEN JOHN HOLE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR DEAN AIT-TALES

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR SAMMY AIT-TALES

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1724 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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