DELPHIC 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
16/04/2516 April 2025 Total exemption full accounts made up to 2024-10-27

View Document

01/04/251 April 2025 Registration of charge 049268610004, created on 2025-04-01

View Document

27/10/2427 October 2024 Annual accounts for year ending 27 Oct 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-27

View Document

14/06/2414 June 2024 Appointment of Mr Fabian Darcy Hulme as a director on 2024-06-01

View Document

27/10/2327 October 2023 Annual accounts for year ending 27 Oct 2023

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2022-10-27

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

25/07/2325 July 2023 Previous accounting period shortened from 2022-10-28 to 2022-10-27

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-10-09 with updates

View Document

27/10/2227 October 2022 Annual accounts for year ending 27 Oct 2022

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2021-10-28

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-09 with updates

View Document

28/10/2128 October 2021 Annual accounts for year ending 28 Oct 2021

View Accounts

06/10/216 October 2021 Satisfaction of charge 049268610002 in full

View Document

05/10/215 October 2021 Registration of charge 049268610003, created on 2021-10-04

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-28

View Document

28/10/2028 October 2020 Annual accounts for year ending 28 Oct 2020

View Accounts

27/07/2027 July 2020 PREVSHO FROM 29/10/2019 TO 28/10/2019

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

29/10/1929 October 2019 29/10/18 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 Annual accounts for year ending 28 Oct 2019

View Accounts

30/07/1930 July 2019 PREVSHO FROM 30/10/2018 TO 29/10/2018

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM THE PINFOLD POOLE NANTWICH CHESHIRE CW5 6AL

View Document

29/10/1829 October 2018 Annual accounts for year ending 29 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049268610001

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/09/1719 September 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 049268610001

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/12/154 December 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/09/1526 September 2015 10/10/14 STATEMENT OF CAPITAL GBP 50000

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY STUART HULME / 31/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/10/1431 October 2014 SECRETARY'S CHANGE OF PARTICULARS / ANTONY STUART HULME / 31/10/2014

View Document

31/10/1431 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049268610002

View Document

29/07/1429 July 2014 PREVSHO FROM 31/10/2013 TO 30/10/2013

View Document

19/11/1319 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049268610001

View Document

18/11/1318 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR IAN HOCKNELL

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/12/1212 December 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/11/105 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MARK HOCKNELL / 19/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY STUART HULME / 19/10/2009

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

05/02/075 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

05/02/075 February 2007 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

26/10/0526 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: 4A HIGHTOWN SANDBACH CHESHIRE CW11 1AB

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

09/10/039 October 2003 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