DELTA BLUE TRAINING AND CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Micro company accounts made up to 2024-10-31 |
11/06/2511 June 2025 | Confirmation statement made on 2025-05-19 with no updates |
13/02/2513 February 2025 | Registered office address changed from 44 Drumford Close Portadown Craigavon BT63 5RQ Northern Ireland to Unit 13 Charles Street Lurgan Craigavon BT66 6HG on 2025-02-13 |
19/11/2419 November 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/10/242 October 2024 | Compulsory strike-off action has been discontinued |
02/10/242 October 2024 | Compulsory strike-off action has been discontinued |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | Confirmation statement made on 2024-05-19 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/09/2327 September 2023 | Registered office address changed from 24 24 Cido Lurgan Craigavon BT66 6HG Northern Ireland to 44 Drumford Close Portadown Craigavon BT63 5RQ on 2023-09-27 |
26/07/2326 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-19 with updates |
19/05/2319 May 2023 | Cessation of Christopher Lamph as a person with significant control on 2023-05-19 |
19/05/2319 May 2023 | Notification of Lamph Family Investments Limited as a person with significant control on 2023-05-19 |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-15 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/12/2127 December 2021 | Confirmation statement made on 2021-11-15 with no updates |
27/12/2127 December 2021 | Registered office address changed from 129 Dublin Road Loughbrickland BT32 3NT to 24 24 Cido Lurgan Craigavon BT66 6HG on 2021-12-27 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/07/2131 July 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/04/1929 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LAMPH |
19/04/1919 April 2019 | CURREXT FROM 30/04/2019 TO 31/10/2019 |
19/04/1919 April 2019 | CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES |
02/01/192 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
09/09/179 September 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
30/05/1730 May 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
08/11/168 November 2016 | COMPANY NAME CHANGED DELTA HEDGE LIMITED CERTIFICATE ISSUED ON 08/11/16 |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
24/06/1624 June 2016 | 01/05/15 STATEMENT OF CAPITAL GBP 91 |
03/05/163 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
06/11/156 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15 |
30/07/1530 July 2015 | APPOINTMENT TERMINATED, DIRECTOR SOPHIE CHESSHER |
18/05/1518 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
07/05/147 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
08/01/148 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KIERAN LAMPH / 08/01/2014 |
06/12/136 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE CLAIRE CHESSHER / 06/12/2013 |
05/12/135 December 2013 | 01/11/13 STATEMENT OF CAPITAL GBP 100 |
05/12/135 December 2013 | DIRECTOR APPOINTED MISS SOPHIE CLAIRE CHESSHER |
05/12/135 December 2013 | 01/11/13 STATEMENT OF CAPITAL GBP 100 |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
01/05/131 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
30/04/1230 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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