DELTA DESIGN AND ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

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

View Accounts

09/08/239 August 2023 Change of details for Newton Technology Group Plc as a person with significant control on 2023-08-09

View Document

07/08/237 August 2023 Notification of Newton Technology Group Plc as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Cessation of Ian Mcnulty as a person with significant control on 2023-08-07

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

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

View Accounts

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

View Accounts

29/06/2029 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/06/1924 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL ANN MCNULTY / 10/06/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCNULTY / 10/06/2019

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR IAN MCNULTY / 10/06/2019

View Document

10/06/1910 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL ANN MCNULTY / 10/06/2019

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCNULTY / 10/06/2019

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

20/06/1820 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

17/07/1717 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/12/1515 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/12/1411 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/12/1311 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/01/1322 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

07/08/127 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/12/1115 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM NEWTON HALL NEWTON CAMBRIDGE CB2 5PE

View Document

15/12/1015 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/06/1030 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/01/1020 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

29/08/0629 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/066 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/01/0128 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/10/9721 October 1997 COMPANY NAME CHANGED METALS RESEARCH SEMICONDUCTORS L IMITED CERTIFICATE ISSUED ON 21/10/97

View Document

16/05/9716 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9716 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9716 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9716 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9713 January 1997 RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS

View Document

26/05/9626 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/02/9621 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9621 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/9528 December 1995 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9519 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/05/9518 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9523 February 1995 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/06/9415 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/05/9424 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9428 January 1994 RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS

View Document

12/11/9312 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 £ NC 1000/100000 17/12

View Document

30/03/9330 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/03/9326 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9222 December 1992 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document

13/03/9213 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9211 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/01/9229 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 COMPANY NAME CHANGED MILECROFT LIMITED CERTIFICATE ISSUED ON 24/01/92

View Document

17/01/9217 January 1992 REGISTERED OFFICE CHANGED ON 17/01/92 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

11/12/9111 December 1991 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