DELPHI ACCOUNTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewRegistered office address changed from Frome Business Park Manor Road Marston Trading Estate Frome BA11 4FN England to Unit 3, Roman Way Bath Business Park Peasedown St. John Bath BA2 8SG on 2025-07-30

View Document

20/02/2520 February 2025 Resolutions

View Document

20/02/2520 February 2025 Memorandum and Articles of Association

View Document

03/02/253 February 2025 Appointment of Mr Tim Goldstraw as a director on 2025-02-03

View Document

13/12/2413 December 2024 Statement of capital following an allotment of shares on 2024-11-29

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Appointment of Mrs Claire Paxton as a director on 2024-03-30

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

10/04/2310 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Change of details for Mr Simon Justin Colin Williams as a person with significant control on 2022-02-16

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

24/10/2124 October 2021 Purchase of own shares.

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/12/205 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/07/2023 July 2020 CESSATION OF AMY JANE HARRIS AS A PSC

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

03/06/203 June 2020 COMPANY NAME CHANGED WILLIAMS HARRIS LTD. CERTIFICATE ISSUED ON 03/06/20

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR AMY HARRIS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM THE TANNERY WESTWAY FARM BISHOP SUTTON BRISTOL BS39 5XP ENGLAND

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR BRETT HALLING-BROWN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 APPOINTMENT TERMINATED, SECRETARY BRETT HALLING BROWN

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/05/1731 May 2017 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM WESTWAY FARM WICK ROAD BISHOP SUTTON BRISTOL BS39 5XP

View Document

24/04/1724 April 2017 COMPANY NAME CHANGED AHB ACCOUNTANTS LTD CERTIFICATE ISSUED ON 24/04/17

View Document

24/04/1724 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT DAVID HALLING-BROWN / 08/02/2017

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR SIMON JUSTIN COLIN WILLIAMS

View Document

13/07/1613 July 2016 ADOPT ARTICLES 05/07/2016

View Document

29/02/1629 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / AMY JANE HARRIS / 24/03/2015

View Document

02/02/152 February 2015 31/01/15 NO CHANGES

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/02/123 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 COMPANY NAME CHANGED AFB HALLING-BROWN LIMITED CERTIFICATE ISSUED ON 29/11/10

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAGUE

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED AMY JANE HARRIS

View Document

16/11/1016 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / BRETT DAVID HALLING BROWN / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT DAVID HALLING-BROWN / 01/02/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM UNIT 2 WESTWAY FARM BRISHOP SUTTON BRISTOL BS39 5XP

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HAGUE / 04/12/2008

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRETT HALLING-BROWN / 04/12/2008

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: PRIORS COURT YEW TREE LANE, COMPTON MARTIN BRISTOL BS40 6JS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 SECRETARY RESIGNED

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED

View Document

12/06/0612 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

31/05/0631 May 2006 COMPANY NAME CHANGED HALLING BROWN & ASSOCIATES LTD CERTIFICATE ISSUED ON 31/05/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 SECRETARY RESIGNED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 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