DELANEY BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/05/255 May 2025 Registered office address changed from 2 Sidmouth Close Alvaston Derby DE24 0QY England to 61a Springfield Road Repton Derby DE65 6GP on 2025-05-05

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-07-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 DISS40 (DISS40(SOAD))

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 9 MELBOURNE BUSINESS COURT PRIDE PARK DERBY DE24 8LZ UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DELANEY / 12/05/2013

View Document

02/07/132 July 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 210-211 WATERLOO STREET BURTON ON TRENT STAFFORDSHIRE DE14 2NQ

View Document

18/05/1218 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/06/118 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/07/1023 July 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DELANEY / 12/05/2010

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE DELANEY

View Document

28/04/1028 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 18 ST. CHRISTOPHERS WAY PRIDE PARK DERBY DE24 8JY

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/05/0922 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/05/0816 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 4TH FLOOR SITWELL HOUSE SITWELL STREET DERBY DERBYSHIRE DE1 2JT

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

27/08/0327 August 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/07/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED

View Document

13/05/0213 May 2002 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