DELPHORGE 83 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

25/10/2425 October 2024 Change of details for Mr Russell Edward Smart as a person with significant control on 2023-03-23

View Document

26/07/2426 July 2024 Change of details for Mr Russell Edward Smart as a person with significant control on 2023-03-23

View Document

25/07/2425 July 2024 Cessation of Cedric William Smart as a person with significant control on 2023-03-23

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/02/2415 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/01/244 January 2024 Change of details for Mr Cedric William Smart as a person with significant control on 2024-01-04

View Document

04/01/244 January 2024 Director's details changed for Mr Russell Edward Smart on 2024-01-04

View Document

04/01/244 January 2024 Change of details for Mr Russell Edward Smart as a person with significant control on 2024-01-04

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

15/07/2315 July 2023 Registered office address changed from Unit 1 Hawne Trading Estate Shelah Road Halesowen West Midlands B63 3PG to Unit E Dawley Brook Ind Estate Wartell Bank Dawley Brook Road Kingswinford West Midlands DY6 7QQ on 2023-07-15

View Document

03/04/233 April 2023 Termination of appointment of Cedric William Smart as a director on 2023-04-03

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

03/01/233 January 2023 Change of details for Mr Russell Edward Smart as a person with significant control on 2022-07-06

View Document

03/01/233 January 2023 Director's details changed for Mr Russell Edward Smart on 2022-07-06

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 ADOPT ARTICLES 08/04/2020

View Document

14/05/2014 May 2020 ARTICLES OF ASSOCIATION

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR RUSSELL EDWARD SMART

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR GLORIA SMART

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, SECRETARY GLORIA SMART

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR CEDRIC WILLIAM SMART / 25/09/2019

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL EDWARD SMART

View Document

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/01/165 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/01/158 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/01/1415 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/01/1311 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/01/1210 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/12/1030 December 2010 Annual return made up to 29 December 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/01/105 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: UNIT 5 ROCAR INDUSTRIAL ESTATE OVEREND ROAD CRADLEY HEATH WARLEY WEST MIDLANDS. B64 7DD

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

05/03/015 March 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

04/08/974 August 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

21/03/9621 March 1996 ADOPT MEM AND ARTS 08/09/95

View Document

19/03/9619 March 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

03/03/953 March 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/03/953 March 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

17/02/9417 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/02/9417 February 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

04/03/934 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/03/934 March 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

05/07/925 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

25/02/9225 February 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/02/9225 February 1992 REGISTERED OFFICE CHANGED ON 25/02/92

View Document

20/03/9120 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

24/02/9124 February 1991 RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS

View Document

30/03/9030 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

20/12/8820 December 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

20/12/8820 December 1988 RETURN MADE UP TO 18/11/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 DIRECTOR RESIGNED

View Document

24/02/8824 February 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

24/02/8824 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/12/8616 December 1986 RETURN MADE UP TO 26/11/86; FULL LIST OF MEMBERS

View Document

16/12/8616 December 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

11/08/8611 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/8629 January 1986 NEW DIRECTOR APPOINTED

View Document

30/12/8530 December 1985 REGISTERED OFFICE CHANGED ON 30/12/85 FROM: REGISTERED OFFICE CHANGED

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