DELPHIAN BALLISTICS LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

20/05/2320 May 2023 Voluntary strike-off action has been suspended

View Document

20/05/2320 May 2023 Voluntary strike-off action has been suspended

View Document

11/05/2311 May 2023 Application to strike the company off the register

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-03-11 with updates

View Document

17/05/2217 May 2022 Registered office address changed from 39 Albert Street Aberdeen AB25 1XU United Kingdom to 18 North Silver Street Aberdeen AB10 1JU on 2022-05-17

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/06/1726 June 2017 ARTICLES OF ASSOCIATION

View Document

26/06/1726 June 2017 14/06/17 STATEMENT OF CAPITAL GBP 2805.418

View Document

26/06/1726 June 2017 ALTER ARTICLES 09/06/2017

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR JENS PETTER TEIGLAND

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM C/O SHEPHERD AND WEDDERBURN LLP 1 EXCHANGE CRESCENT CONFERENCE SQUARE EDINBURGH EH3 8UL

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

06/02/176 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/03/1621 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 28/01/16 STATEMENT OF CAPITAL GBP 2205.418

View Document

26/01/1626 January 2016 PREVSHO FROM 31/07/2016 TO 31/12/2015

View Document

22/01/1622 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR RORY BOYD

View Document

10/08/1510 August 2015 AUDITOR'S RESIGNATION

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON ALLISON

View Document

15/07/1515 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

30/03/1530 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/04/142 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED SIMON DOUGLAS EARDLY ALLISON

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR RORY EWEN BOYD

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, SECRETARY DUNCAN MACNIVEN

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM 5 CARDEN PLACE ABERDEEN ABERDEENSHIRE AB10 1UT

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/04/1316 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED KEITH ELDRIDGE DUNBAR

View Document

04/04/134 April 2013 11/03/13 STATEMENT OF CAPITAL GBP 2097.932

View Document

04/04/134 April 2013 ADOPT ARTICLES 11/03/2013

View Document

21/12/1221 December 2012 01/10/12 STATEMENT OF CAPITAL GBP 1491.156

View Document

21/12/1221 December 2012 CHANGE OF NAME 01/11/2012

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED STUART CRAIG MCLEOD

View Document

21/12/1221 December 2012 COMPANY NAME CHANGED DELPHIAN VENTURES LIMITED CERTIFICATE ISSUED ON 21/12/12

View Document

21/12/1221 December 2012 SUB-DIVISION 01/10/12

View Document

21/12/1221 December 2012 31/10/12 STATEMENT OF CAPITAL GBP 1579.743

View Document

21/12/1221 December 2012 SUBDIVISION OF SHARES 01/10/2012

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/03/1220 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

09/02/129 February 2012 PREVEXT FROM 31/05/2011 TO 31/07/2011

View Document

29/05/1129 May 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

01/03/111 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

09/06/109 June 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ANGUS MACNIVEN / 11/03/2010

View Document

03/06/103 June 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 Annual return made up to 11 March 2009 with full list of shareholders

View Document

03/04/093 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

24/04/0724 April 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0511 March 2005 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