DELTA COMMUNICATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Register(s) moved to registered inspection location 4 Brunswick Close Worcester WR2 4DU

View Document

17/02/2517 February 2025 Register inspection address has been changed to 4 Brunswick Close Worcester WR2 4DU

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-28

View Document

20/04/2420 April 2024 Director's details changed for Mr Adam John Palmer on 2024-04-15

View Document

20/04/2420 April 2024 Change of details for Mr Adam John Palmer as a person with significant control on 2024-04-15

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

17/02/2417 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

02/03/222 March 2022 Termination of appointment of Ann Rosemary Hodson as a secretary on 2022-03-01

View Document

02/03/222 March 2022 Termination of appointment of Ann Rosemary Hodson as a director on 2022-03-01

View Document

02/03/222 March 2022 Termination of appointment of Kevin Hodson as a director on 2022-03-01

View Document

02/03/222 March 2022 Cessation of Kevin Hodson as a person with significant control on 2022-03-01

View Document

02/03/222 March 2022 Notification of Adam Palmer as a person with significant control on 2022-03-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/02/2220 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

18/01/2218 January 2022 Appointment of Mr Adam John Palmer as a director on 2022-01-18

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/11/198 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

11/06/1811 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/02/1622 February 2016 DIRECTOR APPOINTED MRS ANN ROSEMARY HODSON

View Document

20/02/1620 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT HERON

View Document

20/02/1620 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN ROSEMARY HODSON / 15/12/2015

View Document

20/02/1620 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

10/01/1610 January 2016 REGISTERED OFFICE CHANGED ON 10/01/2016 FROM 11 ELTISLEY ROAD GREAT GRANSDEN SANDY BEDFORDSHIRE SG19 3AR

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/02/1521 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14

View Document

25/05/1425 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT HERON

View Document

18/02/1418 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 SECRETARY APPOINTED MRS ANN ROSEMARY HODSON

View Document

09/06/139 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/03/121 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 2-4 WEST STREET ILKLEY LS29 9DW

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HODSON / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES HERON / 01/10/2009

View Document

19/02/1019 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

25/03/0725 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

13/03/9813 March 1998 RETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

03/04/973 April 1997 RETURN MADE UP TO 17/02/97; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

22/03/9622 March 1996 RETURN MADE UP TO 17/02/96; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

15/03/9515 March 1995 RETURN MADE UP TO 17/02/95; CHANGE OF MEMBERS

View Document

06/12/946 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

23/02/9423 February 1994 RETURN MADE UP TO 17/02/94; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

15/02/9315 February 1993 RETURN MADE UP TO 17/02/93; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 REGISTERED OFFICE CHANGED ON 15/07/92 FROM: 80 WHEATLEY LANE ILKEY WEST YORKSHIRE LS29 8SF

View Document

20/02/9220 February 1992 NEW SECRETARY APPOINTED

View Document

17/02/9217 February 1992 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