DELIGHT ESSENTIAL SERVICES UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/03/246 March 2024 Appointment of Mr Gideon Eyemabome Akpara as a director on 2024-03-05

View Document

27/02/2427 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-10-26 with no updates

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/11/2112 November 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/04/216 April 2021 31/05/20 UNAUDITED ABRIDGED

View Document

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

24/06/1924 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085138870002

View Document

21/06/1921 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085138870003

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085138870004

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

25/02/1925 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

23/10/1723 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085138870004

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 77 DOWNSFIELD ROAD SHELDON BIRMINGHAM B26 2TU ENGLAND

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085138870003

View Document

03/08/163 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085138870002

View Document

12/07/1612 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085138870001

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM SHELDON COMMUNITY CENTRE T/A DOLPHIN HEALTHCARE SERVICES SHELDON HEATH ROAD BIRMINGHAM B26 2RU ENGLAND

View Document

17/06/1617 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/02/1621 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 77 DOWNSFIELD ROAD SHELDON BIRMINGHAM WEST MIDLANDS B26 2TU

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/05/156 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

22/04/1522 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085138870001

View Document

17/01/1517 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/05/1410 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

02/05/132 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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