DELTA ENERGY & ENVIRONMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 New

View Document

05/08/255 August 2025 New

View Document

05/08/255 August 2025 New

View Document

05/08/255 August 2025 NewAudit exemption subsidiary accounts made up to 2025-03-31

View Document

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

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

21/10/2421 October 2024 Resolutions

View Document

21/10/2421 October 2024 Memorandum and Articles of Association

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

11/10/2411 October 2024

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Statement of capital on 2024-04-02

View Document

02/04/242 April 2024

View Document

30/12/2330 December 2023 Full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

10/05/2310 May 2023 Director's details changed for Mr Paul William Hilton Marsland on 2023-05-05

View Document

10/05/2310 May 2023 Director's details changed for Mr Thomas William John Porter on 2023-05-05

View Document

05/05/235 May 2023 Appointment of Mr Thomas William John Porter as a director on 2023-05-05

View Document

05/05/235 May 2023 Termination of appointment of Andrew Christopher Bradley as a director on 2023-05-05

View Document

05/05/235 May 2023 Termination of appointment of Jonathan Slowe as a director on 2023-05-05

View Document

05/05/235 May 2023 Appointment of Mr Paul William Hilton Marsland as a director on 2023-05-05

View Document

05/04/235 April 2023 Director's details changed for Mr Andrew Christopher Bradley on 2023-04-01

View Document

05/04/235 April 2023 Appointment of Ms Negin Minakaran as a secretary on 2023-04-01

View Document

05/04/235 April 2023 Director's details changed for Jonathan Slowe on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Termination of appointment of Paul William Hilton Marsland as a director on 2023-03-21

View Document

30/01/2330 January 2023 Appointment of Mr Paul William Hilton Marsland as a director on 2023-01-30

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

20/09/1920 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2599640001

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELTA ENERGY & ENVIRONMENT HOLDINGS LIMITED

View Document

17/05/1917 May 2019 CESSATION OF ANDREW CHRISTOPHER BRADLEY AS A PSC

View Document

17/05/1917 May 2019 CESSATION OF JONATHON SLOWE AS A PSC

View Document

17/05/1917 May 2019 CESSATION OF MICHAEL VALENTINE BROWN AS A PSC

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL BROWN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

12/09/1812 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHRISTOPHER BRADLEY

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 PREVEXT FROM 30/03/2016 TO 31/03/2016

View Document

28/12/1528 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

31/08/1531 August 2015 REGISTERED OFFICE CHANGED ON 31/08/2015 FROM 15 GREAT STUART STREET EDINBURGH EH3 7TS

View Document

24/12/1424 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

13/02/1413 February 2014 ADOPT ARTICLES 03/02/2014

View Document

20/12/1320 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR ANDREW BRADLEY

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

12/07/1312 July 2013 SUB-DIVISION 27/06/13

View Document

12/07/1312 July 2013 27/06/2013

View Document

12/07/1312 July 2013 27/06/13 STATEMENT OF CAPITAL GBP 108.00

View Document

30/11/1230 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 March 2012

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 15 GREAT STUART STREET EDINBURGH EH3 7TP

View Document

13/01/1213 January 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 30 March 2011

View Document

10/02/1110 February 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 30 March 2010

View Document

14/01/1014 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VALENTINE BROWN / 08/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SLOWE / 08/01/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 30 March 2009

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR SIMON MINETT

View Document

19/12/0819 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 March 2008

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 March 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/043 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/03/05

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBRUGH LOTHIAN EH4 2HG

View Document

10/01/0410 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0410 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/048 January 2004 COMPANY NAME CHANGED ORCHARD INCORPORATIONS (66S) LIM ITED CERTIFICATE ISSUED ON 08/01/04

View Document

28/11/0328 November 2003 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