DELTA CONTROLS GERMANY LIMITED

Company Documents

DateDescription
16/01/1916 January 2019 31/12/17 UNAUDITED ABRIDGED

View Document

11/01/1911 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/11/2018

View Document

04/01/194 January 2019 CB01 - NOTICE OF A CROSS BORDER MERGER

View Document

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / DUSKO LUKANIC-SIMPSON / 21/11/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DUSKO LUKANIC-SIMPSON / 21/11/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DUSKO LUKANIC-SIMPSON / 21/11/2018

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANTONIO GRILLO DE PINA / 21/11/2018

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / DUSKO LUKANIC-SIMPSON / 21/11/2018

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO GRILLO DE PINA / 21/11/2018

View Document

20/11/1820 November 2018 20/11/18 STATEMENT OF CAPITAL GBP 1400

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO DE PINA / 02/06/2018

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/06/182 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO DE PINA / 31/05/2018

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DUSKO LUKANIC-SIMPSON / 10/08/2017

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, SECRETARY GO AHEAD SERVICE LIMITED

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 69 GREAT HAMPTON STREET BIRMINGHAM B18 6EW

View Document

10/08/1710 August 2017 CORPORATE SECRETARY APPOINTED GA SECRETARIAL SERVICE LIMITED

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DUSKO LUKANIC-SIMPSON / 10/08/2017

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO DE PINA / 10/08/2017

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DUSKO LUKANIC-SIMPSON / 10/08/2017

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO DE PINA / 10/08/2017

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / DUSKO LUKANIC-SIMPSON / 10/08/2017

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANTONIO GRILLO DE PINA / 10/08/2017

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

03/06/163 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/06/152 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/06/143 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/06/134 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/06/126 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/06/112 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/06/102 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/06/0912 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/06/0817 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0718 January 2007 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 NC INC ALREADY ADJUSTED 20/12/05

View Document

30/01/0630 January 2006 £ NC 1000/1400 20/12/0

View Document

01/06/051 June 2005 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