DELTA ENERGY & ENVIRONMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | |
05/08/255 August 2025 New | |
05/08/255 August 2025 New | |
05/08/255 August 2025 New | Audit exemption subsidiary accounts made up to 2025-03-31 |
29/04/2529 April 2025 | Registered office address changed from Argyle House, Floor F 3 Lady Lawson Street Edinburgh EH3 9DR to Quartermile 2 Lister Square Edinburgh EH3 9GL on 2025-04-29 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-21 with no updates |
21/10/2421 October 2024 | Resolutions |
21/10/2421 October 2024 | Memorandum and Articles of Association |
11/10/2411 October 2024 | |
11/10/2411 October 2024 | |
11/10/2411 October 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
11/10/2411 October 2024 | |
02/04/242 April 2024 | Resolutions |
02/04/242 April 2024 | |
02/04/242 April 2024 | Resolutions |
02/04/242 April 2024 | Resolutions |
02/04/242 April 2024 | Resolutions |
02/04/242 April 2024 | Resolutions |
02/04/242 April 2024 | Statement of capital on 2024-04-02 |
02/04/242 April 2024 | |
30/12/2330 December 2023 | Full accounts made up to 2023-03-31 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-21 with no updates |
10/05/2310 May 2023 | Director's details changed for Mr Paul William Hilton Marsland on 2023-05-05 |
10/05/2310 May 2023 | Director's details changed for Mr Thomas William John Porter on 2023-05-05 |
05/05/235 May 2023 | Appointment of Mr Thomas William John Porter as a director on 2023-05-05 |
05/05/235 May 2023 | Termination of appointment of Andrew Christopher Bradley as a director on 2023-05-05 |
05/05/235 May 2023 | Termination of appointment of Jonathan Slowe as a director on 2023-05-05 |
05/05/235 May 2023 | Appointment of Mr Paul William Hilton Marsland as a director on 2023-05-05 |
05/04/235 April 2023 | Director's details changed for Mr Andrew Christopher Bradley on 2023-04-01 |
05/04/235 April 2023 | Appointment of Ms Negin Minakaran as a secretary on 2023-04-01 |
05/04/235 April 2023 | Director's details changed for Jonathan Slowe on 2023-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Termination of appointment of Paul William Hilton Marsland as a director on 2023-03-21 |
30/01/2330 January 2023 | Appointment of Mr Paul William Hilton Marsland as a director on 2023-01-30 |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
19/11/2119 November 2021 | Confirmation statement made on 2021-10-26 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/12/204 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
27/11/2027 November 2020 | CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES |
20/09/1920 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/05/1924 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC2599640001 |
17/05/1917 May 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN |
17/05/1917 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELTA ENERGY & ENVIRONMENT HOLDINGS LIMITED |
17/05/1917 May 2019 | CESSATION OF ANDREW CHRISTOPHER BRADLEY AS A PSC |
17/05/1917 May 2019 | CESSATION OF JONATHON SLOWE AS A PSC |
17/05/1917 May 2019 | CESSATION OF MICHAEL VALENTINE BROWN AS A PSC |
17/05/1917 May 2019 | APPOINTMENT TERMINATED, SECRETARY MICHAEL BROWN |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
12/09/1812 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/12/1714 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHRISTOPHER BRADLEY |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
23/10/1723 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/04/165 April 2016 | PREVEXT FROM 30/03/2016 TO 31/03/2016 |
28/12/1528 December 2015 | Annual return made up to 28 November 2015 with full list of shareholders |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 30 March 2015 |
31/08/1531 August 2015 | REGISTERED OFFICE CHANGED ON 31/08/2015 FROM 15 GREAT STUART STREET EDINBURGH EH3 7TS |
24/12/1424 December 2014 | Annual return made up to 28 November 2014 with full list of shareholders |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 30 March 2014 |
13/02/1413 February 2014 | ADOPT ARTICLES 03/02/2014 |
20/12/1320 December 2013 | Annual return made up to 28 November 2013 with full list of shareholders |
16/12/1316 December 2013 | DIRECTOR APPOINTED MR ANDREW BRADLEY |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 30 March 2013 |
12/07/1312 July 2013 | SUB-DIVISION 27/06/13 |
12/07/1312 July 2013 | 27/06/2013 |
12/07/1312 July 2013 | 27/06/13 STATEMENT OF CAPITAL GBP 108.00 |
30/11/1230 November 2012 | Annual return made up to 28 November 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 30 March 2012 |
13/01/1213 January 2012 | REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 15 GREAT STUART STREET EDINBURGH EH3 7TP |
13/01/1213 January 2012 | Annual return made up to 28 November 2011 with full list of shareholders |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 30 March 2011 |
10/02/1110 February 2011 | Annual return made up to 28 November 2010 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 30 March 2010 |
14/01/1014 January 2010 | Annual return made up to 28 November 2009 with full list of shareholders |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VALENTINE BROWN / 08/01/2010 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SLOWE / 08/01/2010 |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 30 March 2009 |
05/01/095 January 2009 | APPOINTMENT TERMINATED DIRECTOR SIMON MINETT |
19/12/0819 December 2008 | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 30 March 2008 |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 March 2007 |
27/12/0727 December 2007 | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/06 |
14/12/0614 December 2006 | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/05 |
11/01/0611 January 2006 | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS |
27/07/0527 July 2005 | NEW DIRECTOR APPOINTED |
13/07/0513 July 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
03/12/043 December 2004 | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS |
16/09/0416 September 2004 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/03/05 |
05/02/045 February 2004 | DIRECTOR RESIGNED |
05/02/045 February 2004 | SECRETARY RESIGNED |
05/02/045 February 2004 | DIRECTOR RESIGNED |
05/02/045 February 2004 | NEW DIRECTOR APPOINTED |
05/02/045 February 2004 | NEW DIRECTOR APPOINTED |
05/02/045 February 2004 | NEW SECRETARY APPOINTED |
05/02/045 February 2004 | REGISTERED OFFICE CHANGED ON 05/02/04 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBRUGH LOTHIAN EH4 2HG |
10/01/0410 January 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/01/0410 January 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/01/048 January 2004 | COMPANY NAME CHANGED ORCHARD INCORPORATIONS (66S) LIM ITED CERTIFICATE ISSUED ON 08/01/04 |
28/11/0328 November 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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