DELPHI INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Satisfaction of charge 2 in full

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Secretary's details changed for Mr John Weston Ridgeway on 2024-09-13

View Document

04/10/244 October 2024 Director's details changed for Mr Adrian Richard Alden Court on 2024-09-13

View Document

04/10/244 October 2024 Change of details for Adrian Richard Alden Court as a person with significant control on 2024-09-13

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

29/09/2429 September 2024 Registered office address changed from PO Box 4385 02769942 - Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-09-29

View Document

19/07/2419 July 2024 Registered office address changed to PO Box 4385, 02769942 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-19

View Document

19/07/2419 July 2024

View Document

19/07/2419 July 2024

View Document

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

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Change of details for Adrian Richard Alden Court as a person with significant control on 2022-12-13

View Document

10/05/2310 May 2023 Director's details changed for Mr Adrian Richard Alden Court on 2023-05-10

View Document

10/05/2310 May 2023 Registered office address changed from 106a High Street Chesham Buckinghamshire HP5 1EB to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-05-10

View Document

10/05/2310 May 2023 Director's details changed for Mr Adrian Richard Alden Court on 2022-12-13

View Document

10/05/2310 May 2023 Change of details for Adrian Richard Alden Court as a person with significant control on 2023-05-10

View Document

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

View Accounts

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 Confirmation statement made on 2022-12-02 with updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / ADRIAN RICHARD ALDEN COURT / 02/09/2019

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN RICHARD ALDEN COURT / 02/09/2019

View Document

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

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 02/12/15 NO CHANGES

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/12/1326 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

26/12/1326 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/12/124 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN WESTON RIDGEWAY / 13/10/2009

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 02/12/11 NO CHANGES

View Document

28/09/1128 September 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

17/02/1117 February 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/12/098 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/02/094 February 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN COURT / 21/11/2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/072 February 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0624 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

09/07/039 July 2003 SECRETARY RESIGNED

View Document

09/07/039 July 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 02/12/01; CHANGE OF MEMBERS

View Document

20/06/0120 June 2001 AUDITOR'S RESIGNATION

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/04/0130 April 2001 NEW SECRETARY APPOINTED

View Document

30/04/0130 April 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM: BROUGHTON HOUSE 6-8 SACKVILLE STREET LONDON W1X 1DD

View Document

12/09/0012 September 2000 £ NC 30000/50000 10/08/00

View Document

12/09/0012 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/0012 September 2000 NC INC ALREADY ADJUSTED 10/08/00

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 02/12/99; NO CHANGE OF MEMBERS

View Document

28/09/9928 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9920 July 1999 REGISTERED OFFICE CHANGED ON 20/07/99 FROM: 36 GREAT QUEEN STREET LONDON WC2B 5AA

View Document

09/06/999 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/03/9918 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9910 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 02/12/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/05/9626 May 1996 DIRECTOR RESIGNED

View Document

14/04/9614 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9614 April 1996 SECRETARY RESIGNED

View Document

29/03/9629 March 1996 NC INC ALREADY ADJUSTED 04/03/96

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 £ NC 100/30000 04/03/96

View Document

09/02/969 February 1996 RETURN MADE UP TO 02/12/95; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/02/956 February 1995 RETURN MADE UP TO 02/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/07/948 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9418 February 1994 REGISTERED OFFICE CHANGED ON 18/02/94

View Document

18/02/9418 February 1994 RETURN MADE UP TO 02/12/93; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9214 December 1992 REGISTERED OFFICE CHANGED ON 14/12/92 FROM: 26 BESSBOROUGH ROAD HARROW MIDDLSEX HA1 3DL

View Document

02/12/922 December 1992 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