DELAUNAY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Accounts for a dormant company made up to 2024-10-31 |
19/02/2519 February 2025 | Director's details changed for Mr Lloyd French on 2025-02-19 |
19/02/2519 February 2025 | Change of details for Mr Lloyd French as a person with significant control on 2025-02-19 |
19/02/2519 February 2025 | Change of details for Mr Michael Steven Pritchard as a person with significant control on 2025-02-19 |
19/02/2519 February 2025 | Registered office address changed from 3 Pyrford Road West Byfleet KT14 6SD England to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 2025-02-19 |
19/02/2519 February 2025 | Director's details changed for Mr Michael Steven Pritchard on 2025-02-19 |
23/01/2523 January 2025 | Confirmation statement made on 2024-11-28 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/10/2430 October 2024 | Unaudited abridged accounts made up to 2023-10-31 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-28 with updates |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-27 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/07/2317 July 2023 | Confirmation statement made on 2023-06-15 with no updates |
25/05/2325 May 2023 | Current accounting period extended from 2023-04-30 to 2023-10-31 |
12/10/2212 October 2022 | Unaudited abridged accounts made up to 2022-04-30 |
23/09/2223 September 2022 | Previous accounting period shortened from 2022-09-30 to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/01/225 January 2022 | Unaudited abridged accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
19/07/2119 July 2021 | Confirmation statement made on 2021-06-15 with no updates |
08/12/208 December 2020 | 30/09/20 UNAUDITED ABRIDGED |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/09/2022 September 2020 | REGISTERED OFFICE CHANGED ON 22/09/2020 FROM WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT |
08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
29/06/2029 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
04/01/204 January 2020 | DISS40 (DISS40(SOAD)) |
02/01/202 January 2020 | 30/09/18 TOTAL EXEMPTION FULL |
05/10/195 October 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
03/09/193 September 2019 | FIRST GAZETTE |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
03/07/183 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
12/06/1812 June 2018 | PSC'S CHANGE OF PARTICULARS / MR LLOYD FRENCH / 01/06/2018 |
12/06/1812 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEVEN PRITCHARD / 01/06/2018 |
12/06/1812 June 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL STEVEN PRITCHARD / 01/06/2018 |
12/06/1812 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD FRENCH / 01/06/2018 |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STEVEN PRITCHARD |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD FRENCH |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
27/06/1627 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
15/01/1615 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
05/01/165 January 2016 | PREVEXT FROM 30/06/2015 TO 30/09/2015 |
11/11/1511 November 2015 | DISS40 (DISS40(SOAD)) |
10/11/1510 November 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
13/10/1513 October 2015 | FIRST GAZETTE |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/01/1520 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD FRENCH / 20/01/2015 |
06/09/146 September 2014 | ADOPT ARTICLES 28/08/2014 |
16/06/1416 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
20/06/1320 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
05/07/125 July 2012 | COMPANY NAME CHANGED DELAUNAY TAX LIMITED CERTIFICATE ISSUED ON 05/07/12 |
15/06/1215 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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