DELTA BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

24/07/2524 July 2025 NewNotification of Doreen Anne Ellis as a person with significant control on 2025-07-24

View Document

24/07/2524 July 2025 NewChange of details for Mr Patrick John Ellis as a person with significant control on 2025-07-24

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/10/248 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/09/208 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/09/1820 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/10/172 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM AIRPORT BUSINESS CENTRE 10 THORNBURY ROAD PLYMOUTH PL6 7PP

View Document

21/11/1621 November 2016 Registered office address changed from , Airport Business Centre 10 Thornbury Road, Plymouth, PL6 7PP to 3 Fallow Field Close Chippenham Wilts SN14 6YA on 2016-11-21

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MRS DOREEN ANNE ELLIS

View Document

15/04/1615 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN ELLIS / 26/07/2015

View Document

08/05/158 May 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR DOREEN ELLIS

View Document

07/04/157 April 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

26/03/1426 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM 1 COBHAM CLOSE GLENHOLT PLYMOUTH DEVON PL6 7FE UNITED KINGDOM

View Document

26/03/1426 March 2014 Registered office address changed from , 1 Cobham Close Glenholt, Plymouth, Devon, PL6 7FE, United Kingdom on 2014-03-26

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/10/133 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

27/03/1327 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/08/1222 August 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

03/04/123 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

19/10/1119 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN ANNE ELLIS / 23/06/2011

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN ELLIS / 23/06/2011

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOREEEN ANNE ELLIS / 23/06/2011

View Document

23/06/1123 June 2011 Registered office address changed from , 1 East Pitten Barns, Plympton, Plymouth, PL7 5BB, United Kingdom on 2011-06-23

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 1 EAST PITTEN BARNS PLYMPTON PLYMOUTH PL7 5BB UNITED KINGDOM

View Document

23/06/1123 June 2011 SECRETARY'S CHANGE OF PARTICULARS / DOREEN ANNE ELLIS / 23/06/2011

View Document

23/06/1123 June 2011 SECRETARY'S CHANGE OF PARTICULARS / DOREEEN ANNE ELLIS / 23/06/2011

View Document

31/03/1131 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

15/06/1015 June 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN ELLIS / 20/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOREEEN ANNE ELLIS / 20/03/2010

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ELLIS / 21/06/2009

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM THE POUND HOUSE EDMESTON BARNS EDMESTON FARMS, MODBURY IVYBRIDGE DEVON PL21 0TB

View Document

22/06/0922 June 2009

View Document

22/06/0922 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DOREEEN ELLIS / 21/06/2009

View Document

22/06/0922 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DOREEEN ELLIS / 21/06/2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS DOREEN ANNE ELLIS LOGGED FORM

View Document

25/03/0925 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS DOREEN ANNE ELLIS LOGGED FORM

View Document

23/03/0923 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/03/0923 March 2009

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM THE POUND HOUSE 6 EDMESTON BARNS MODBURY DEVON PL21 0TB

View Document

23/03/0923 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNE ELLIS / 20/03/2009

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ELLIS / 20/03/2009

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ELLIS / 20/03/2009

View Document

12/03/0912 March 2009 COMPANY NAME CHANGED COASTLINE SOFTWARE SYSTEMS LIMITED CERTIFICATE ISSUED ON 16/03/09

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS ELLIS

View Document

05/02/095 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 DIRECTOR APPOINTED MR PATRICK JOHN ELLIS

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

12/02/0812 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

22/01/0622 January 2006 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 COMPANY NAME CHANGED FREEBIRD YACHT CHARTERS LIMITED CERTIFICATE ISSUED ON 14/11/05

View Document

25/02/0525 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

25/02/0525 February 2005

View Document

25/02/0525 February 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/02/0525 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 REGISTERED OFFICE CHANGED ON 25/02/05 FROM: 86 MOORLAND VIEW DERRIFORD PLYMOUTH PL6 6AP

View Document

25/02/0525 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0425 October 2004 MEMORANDUM OF ASSOCIATION

View Document

18/10/0418 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0413 October 2004 COMPANY NAME CHANGED PAPER-FREE.COM LIMITED CERTIFICATE ISSUED ON 13/10/04

View Document

28/02/0428 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0119 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 COMPANY NAME CHANGED COASTLINE SOFTWARE LIMITED CERTIFICATE ISSUED ON 23/05/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

25/11/9925 November 1999 EXEMPTION FROM APPOINTING AUDITORS 17/11/99

View Document

25/11/9925 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 ALTER MEM AND ARTS 03/02/98

View Document

18/04/9818 April 1998 DIRECTOR RESIGNED

View Document

18/04/9818 April 1998 SECRETARY RESIGNED

View Document

18/04/9818 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 COMPANY NAME CHANGED SPEED 6742 LIMITED CERTIFICATE ISSUED ON 16/02/98

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

10/02/9810 February 1998

View Document

21/01/9821 January 1998 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