DELTA CONTROLS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/08/2413 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

10/02/2310 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/01/2313 January 2023 Registered office address changed from Riverside Business Park Dogflud Way Farnham GU9 7SS England to Hudson House Albany Park Camberley Surrey GU16 7PL on 2023-01-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

14/05/2114 May 2021 PREVSHO FROM 31/05/2021 TO 31/12/2020

View Document

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR JEFFREY ALLAN CLARKE

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM RIVERSIDE BUSINESS PARK DOGFLUD WAY FARNHAM GU9 7SS ENGLAND

View Document

03/06/193 June 2019 CESSATION OF GATELEY INCORPORATIONS LIMITED AS A PSC

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ UNITED KINGDOM

View Document

31/05/1931 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELTA MOBREY LIMITED

View Document

31/05/1931 May 2019 COMPANY NAME CHANGED ENSCO 1339 LIMITED CERTIFICATE ISSUED ON 31/05/19

View Document

31/05/1931 May 2019 CORPORATE SECRETARY APPOINTED DELTA MOBREY LIMITED

View Document

31/05/1931 May 2019 CORPORATE DIRECTOR APPOINTED DELTA MOBREY LIMITED

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

13/05/1913 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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