DELTA ELECTRONICS (UK) LTD

Company Documents

DateDescription
01/09/251 September 2025 NewFull accounts made up to 2024-12-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

11/07/2411 July 2024 Full accounts made up to 2023-12-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

10/06/2310 June 2023 Full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Change of details for Eltek As as a person with significant control on 2023-03-29

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

06/10/226 October 2022 Satisfaction of charge 6 in full

View Document

06/10/226 October 2022 Appointment of Mr Dalip Kumar Sharma as a director on 2022-10-03

View Document

03/10/223 October 2022 Termination of appointment of Colin William Howe as a director on 2022-09-30

View Document

07/04/227 April 2022 Resolutions

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

30/06/2130 June 2021 Full accounts made up to 2020-12-31

View Document

24/04/2024 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR COLIN WILLIAM HOWE

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BAKER

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIDNEY BAKER / 15/02/2019

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

10/08/1810 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR VEL KUMARA VERL

View Document

05/06/185 June 2018 SECRETARY APPOINTED MR VEL KUMARA VERL

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, SECRETARY MARK BAKER

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, SECRETARY IAN FENWICK

View Document

28/09/1728 September 2017 SECRETARY APPOINTED MR MARK SIDNEY BAKER

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR IAN FENWICK

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

16/06/1616 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/12/153 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT HURLEY

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR MARK SIDNEY BAKER

View Document

06/09/156 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR ROBERT JAMES HURLEY

View Document

09/01/159 January 2015 SECRETARY APPOINTED MR IAN EDWARD FENWICK

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP YOUNG

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, SECRETARY MARK BAKER

View Document

05/12/145 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SAUL BUTCHER / 11/08/2014

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN HOWE

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK BAKER

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR JASON SAUL BUTCHER

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR IAN EDWARD FENWICK

View Document

20/12/1320 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR KNUT AVEN

View Document

23/10/1223 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM ELTEK HOUSE MAXTED ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DX

View Document

13/12/1113 December 2011 COMPANY NAME CHANGED ELTEK VALERE (UK) LTD CERTIFICATE ISSUED ON 13/12/11

View Document

09/12/119 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

17/10/1117 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KNUT AVEN / 30/11/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SYDNEY BAKER / 30/11/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN YOUNG / 30/11/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM HOWE / 30/11/2009

View Document

08/01/108 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/02/093 February 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/05/089 May 2008 DIRECTOR APPOINTED MR PHILIP JOHN YOUNG

View Document

02/01/082 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/082 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/01/082 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/09/0724 September 2007 COMPANY NAME CHANGED ELTEK ENERGY (UK) LIMITED CERTIFICATE ISSUED ON 24/09/07

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

07/02/047 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/01/0426 January 2004 £ NC 26671/526671 02/12/03

View Document

26/01/0426 January 2004 NC INC ALREADY ADJUSTED 02/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 NEW SECRETARY APPOINTED

View Document

10/06/0310 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 AUDITOR'S RESIGNATION

View Document

29/04/0329 April 2003 AUDITOR'S RESIGNATION

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/033 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED

View Document

16/12/0216 December 2002 SECRETARY RESIGNED

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 AUDITOR'S RESIGNATION

View Document

24/07/0224 July 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 COMPANY NAME CHANGED ELTEK (U.K.) LIMITED CERTIFICATE ISSUED ON 21/09/00

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 AUDITOR'S RESIGNATION

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 £ IC 24449/22227 31/05/96 £ SR 2222@1=2222

View Document

02/06/962 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 ALTER MEM AND ARTS 15/12/94

View Document

18/07/9518 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/94

View Document

18/07/9518 July 1995 NC INC ALREADY ADJUSTED 15/12/94

View Document

17/07/9517 July 1995 £ IC 26671/24449 31/05/95 £ SR 2222@1=2222

View Document

25/05/9525 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 £ NC 26670/26671 15/12/94

View Document

24/11/9424 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/11/9424 November 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

24/11/9424 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/942 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/943 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/12/9316 December 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/12/937 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/12/937 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9310 January 1993 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

07/12/927 December 1992 NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED

View Document

29/09/9229 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9112 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

13/07/9013 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

01/06/901 June 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/03/9026 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

07/03/897 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/02/8914 February 1989 NEW DIRECTOR APPOINTED

View Document

17/01/8917 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/8818 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/8820 April 1988 REGISTERED OFFICE CHANGED ON 20/04/88 FROM: UNIT 8 PARK INDUSTRIAL ESTATE PARK STREET ST ALBANS HERTS AL2 2DR

View Document

02/11/872 November 1987 RETURN MADE UP TO 14/10/87; NO CHANGE OF MEMBERS

View Document

02/11/872 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/10/8726 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/877 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/04/877 April 1987 REGISTERED OFFICE CHANGED ON 07/04/87 FROM: UNIT 8 PARK INDUSTRIAL ESTATE PARK STREET HERTS AL2 2DR

View Document

21/01/8721 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/11/8610 November 1986 REGISTERED OFFICE CHANGED ON 10/11/86 FROM: TRANSIT HOUSE 6 MAXTED ROAD HEMEL HEMPSTEAD HERTS HP27 DX

View Document

22/08/8622 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8619 May 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8619 May 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8619 May 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/8616 April 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/04/86

View Document

23/09/8323 September 1983 CERTIFICATE OF INCORPORATION

View Document

23/09/8323 September 1983 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