DELPHIC HSE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

13/12/2413 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

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

View Accounts

20/01/2320 January 2023 Director's details changed for Mrs Erica Garner on 2023-01-20

View Document

20/01/2320 January 2023 Director's details changed for Dr James Wakefield on 2023-01-19

View Document

20/01/2320 January 2023 Director's details changed for Mr Raymond Marshall Boughton on 2023-01-19

View Document

20/01/2320 January 2023 Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY to 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 2023-01-20

View Document

20/01/2320 January 2023 Change of details for Mrs Cherry Elizabeth Betton as a person with significant control on 2023-01-19

View Document

20/01/2320 January 2023 Change of details for Mr Clifford Ian Betton as a person with significant control on 2023-01-19

View Document

20/01/2320 January 2023 Director's details changed for Mr Tomas William Garner on 2023-01-20

View Document

19/01/2319 January 2023 Statement of capital following an allotment of shares on 2022-06-17

View Document

30/12/2230 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

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

View Accounts

24/12/2124 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

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

View Accounts

26/03/2126 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

02/02/212 February 2021 19/05/20 STATEMENT OF CAPITAL GBP 117.95

View Document

02/02/212 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

02/02/212 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

02/02/212 February 2021 18/11/19 STATEMENT OF CAPITAL GBP 118.15

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

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

View Accounts

18/02/2018 February 2020 14/05/19 STATEMENT OF CAPITAL GBP 121.15

View Document

18/02/2018 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

24/12/1924 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS WILLIAM GARNER / 31/10/2019

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ERICA GARNER / 31/10/2019

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS WILLIAM GARNER / 31/10/2019

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

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

View Accounts

02/10/182 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / MR CLIFFORD IAN BETTON / 03/01/2018

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MARSHALL BOUGHTON / 31/07/2018

View Document

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

View Accounts

16/01/1816 January 2018 03/01/18 STATEMENT OF CAPITAL GBP 121.45

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR TOMAS WILLIAM GARNER

View Document

18/12/1718 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

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

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/09/162 September 2016 01/07/16 STATEMENT OF CAPITAL GBP 117.15

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

07/07/167 July 2016 DIRECTOR APPOINTED DR JAMES WAKEFIELD

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED DR PAUL LEINSTER

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MRS ERICA GARNER

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR RAYMOND MARSHALL BOUGHTON

View Document

05/08/155 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 30/06/15 STATEMENT OF CAPITAL GBP 114.95

View Document

30/06/1530 June 2015 26/05/15 STATEMENT OF CAPITAL GBP 109.15

View Document

30/06/1530 June 2015 26/05/15 STATEMENT OF CAPITAL GBP 109.15

View Document

30/06/1530 June 2015 26/05/15 STATEMENT OF CAPITAL GBP 109.15

View Document

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

View Accounts

27/03/1527 March 2015 SUB-DIVISION 23/02/15

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/01/1523 January 2015 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

18/08/1418 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

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

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/01/1329 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/09/1219 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/08/1118 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/08/106 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD BETTON / 28/07/2010

View Document

14/04/1014 April 2010 COMPANY BUSINESS 01/03/2010

View Document

12/02/1012 February 2010 SUB-DIVISION 10/02/10

View Document

12/02/1012 February 2010 RE SUBDIVISION 10/02/2010

View Document

30/12/0930 December 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

11/09/0911 September 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 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