DELAUNAY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

19/02/2519 February 2025 Director's details changed for Mr Lloyd French on 2025-02-19

View Document

19/02/2519 February 2025 Change of details for Mr Lloyd French as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Change of details for Mr Michael Steven Pritchard as a person with significant control on 2025-02-19

View Document

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

View Document

19/02/2519 February 2025 Director's details changed for Mr Michael Steven Pritchard on 2025-02-19

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-11-28 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

25/05/2325 May 2023 Current accounting period extended from 2023-04-30 to 2023-10-31

View Document

12/10/2212 October 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

23/09/2223 September 2022 Previous accounting period shortened from 2022-09-30 to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/01/225 January 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

08/12/208 December 2020 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

29/06/2029 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

04/01/204 January 2020 DISS40 (DISS40(SOAD))

View Document

02/01/202 January 2020 30/09/18 TOTAL EXEMPTION FULL

View Document

05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 FIRST GAZETTE

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR LLOYD FRENCH / 01/06/2018

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEVEN PRITCHARD / 01/06/2018

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL STEVEN PRITCHARD / 01/06/2018

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD FRENCH / 01/06/2018

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STEVEN PRITCHARD

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD FRENCH

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/06/1627 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/01/165 January 2016 PREVEXT FROM 30/06/2015 TO 30/09/2015

View Document

11/11/1511 November 2015 DISS40 (DISS40(SOAD))

View Document

10/11/1510 November 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FIRST GAZETTE

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD FRENCH / 20/01/2015

View Document

06/09/146 September 2014 ADOPT ARTICLES 28/08/2014

View Document

16/06/1416 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/06/1320 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

05/07/125 July 2012 COMPANY NAME CHANGED DELAUNAY TAX LIMITED CERTIFICATE ISSUED ON 05/07/12

View Document

15/06/1215 June 2012 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