DELSTAR ENGINEERING LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

15/02/2415 February 2024 Registered office address changed from Unit 5 Langthwaite Road Langthwaite Grange Ind. Estate South Kirkby Pontefract West Yorkshire WR9 3AP England to Unit 5 Langthwaite Road Langthwaite Grange Ind. Estate South Kirkby Pontefract West Yorkshire WF9 3AP on 2024-02-15

View Document

09/02/249 February 2024 Registered office address changed from 9 Falcon Park Neasden Lane London NW10 1RZ to Unit 5 Langthwaite Road Langthwaite Grange Ind. Estate South Kirkby Pontefract West Yorkshire WR9 3AP on 2024-02-09

View Document

02/01/242 January 2024 Appointment of Ramon Enrique Mercedes as a director on 2023-12-27

View Document

02/12/232 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

27/10/2327 October 2023 Termination of appointment of Kerri Mcclellan as a director on 2023-10-16

View Document

10/08/2310 August 2023 Accounts for a small company made up to 2022-12-31

View Document

01/08/231 August 2023 Termination of appointment of Ulrike Schachner-Dadley as a director on 2023-07-19

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

24/09/2224 September 2022 Accounts for a small company made up to 2021-12-31

View Document

18/05/2218 May 2022 Appointment of Kerri Mcclellan as a director on 2022-05-11

View Document

18/05/2218 May 2022 Termination of appointment of Mary June Huwaldt as a director on 2022-05-11

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

23/09/2123 September 2021 Accounts for a small company made up to 2020-12-31

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR. KEVIN TERENCE TIMS

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GUHL

View Document

08/12/158 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

30/07/1530 July 2015 SECRETARY APPOINTED MR KEVIN TIMS

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH GOLDING

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, SECRETARY DAVID COLBERT

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR ADAM KENNETH GOLDING

View Document

19/05/1519 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/12/143 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 AUDITOR'S RESIGNATION

View Document

25/06/1425 June 2014 AUDITOR'S RESIGNATION

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVIS / 24/04/2014

View Document

24/04/1424 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/04/1424 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM GUHL / 24/04/2014

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALLAN NICOLAS AGER / 24/04/2014

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR ADAM DAVIS

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR TIM GUHL

View Document

17/04/1417 April 2014 SECRETARY APPOINTED MR DAVID JOHN COLBERT

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA SCOTT

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR DAVID CHARLES BERNSTEIN

View Document

17/04/1417 April 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

20/01/1420 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, SECRETARY IAN GARRARD

View Document

10/01/1310 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALLAN NICOLAS AGER / 31/03/2011

View Document

20/12/1120 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

09/12/109 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

25/10/1025 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

27/05/1027 May 2010 AUDITOR'S RESIGNATION

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR GAVIN SADLER

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALLAN NICOLAS AGER / 18/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GOLDING / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PHILIP SADLER / 18/12/2009

View Document

23/10/0923 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

06/05/096 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/12/088 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 SECRETARY APPOINTED IAN GARRARD

View Document

21/11/0821 November 2008 SECRETARY APPOINTED NICOLA JANE SCOTT

View Document

04/11/084 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

30/09/0830 September 2008 DIRECTOR AND SECRETARY RESIGNED PAMELA SADLER

View Document

30/09/0830 September 2008 DIRECTOR RESIGNED STANLEY SADLER

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED MARK ALLAN NICOLAS AGER

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/08 FROM: HOMEFIELD ROAD HAVERHILL SUFFOLK CB9 8QP

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/10/041 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/10/0227 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/10/0222 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 20/10/00

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/10/9430 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/02/944 February 1994 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/944 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/01/9227 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

27/01/9227 January 1992 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

12/01/9012 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

12/01/9012 January 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 NEW DIRECTOR APPOINTED

View Document

12/12/8812 December 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

23/11/8723 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/11/8723 November 1987 RETURN MADE UP TO 14/03/87; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/12/8615 December 1986 RETURN MADE UP TO 21/09/86; FULL LIST OF MEMBERS

View Document

23/12/7723 December 1977 CERTIFICATE OF INCORPORATION

View Document

23/12/7723 December 1977 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