DELMA CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

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

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

18/10/2218 October 2022 Registered office address changed from 121 Albert Street Fleet Hampshire GU51 3SR United Kingdom to Unit 3, 164-170 High Street Crowthorne RG45 7AT on 2022-10-18

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

25/02/2125 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 06/06/19 STATEMENT OF CAPITAL GBP 2

View Document

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

View Accounts

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK CARNWATH / 01/05/2019

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CARNWATH / 01/05/2019

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK CARNWATH / 01/05/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK CARNWATH / 09/05/2018

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK CARNWATH / 09/05/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

22/01/1822 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

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

View Accounts

07/07/167 July 2016 DIRECTOR APPOINTED MRS JANE CARNWATH

View Document

10/05/1610 May 2016 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