DELTA ENGINEERING RECRUITMENT LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/07/2511 July 2025 NewApplication to strike the company off the register

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

13/06/2413 June 2024 Director's details changed for Mr Philip Lionel Blay on 2024-05-01

View Document

03/06/243 June 2024 Change of details for Mr Philip Lionel Blay as a person with significant control on 2024-05-01

View Document

03/06/243 June 2024 Change of details for Mr Philip Lionel Blay as a person with significant control on 2024-05-01

View Document

31/05/2431 May 2024 Change of details for Mr Philip Lionel Blay as a person with significant control on 2024-05-01

View Document

31/05/2431 May 2024 Director's details changed for Mr Philip Lionel Blay on 2024-05-01

View Document

31/05/2431 May 2024 Secretary's details changed for Mr Philip Blay on 2024-05-01

View Document

31/05/2431 May 2024 Director's details changed for Mr Mark William Ellis on 2024-05-01

View Document

31/05/2431 May 2024 Change of details for Mr Mark William Ellis as a person with significant control on 2024-05-01

View Document

31/05/2431 May 2024 Director's details changed for Mr Mark William Ellis on 2024-05-01

View Document

16/05/2416 May 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

06/07/236 July 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

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

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

22/06/2122 June 2021 Registered office address changed from 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE England to Meadow Bank Farm Dorsington Road Pebworth Stratford-upon-Avon CV37 8XB on 2021-06-22

View Document

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

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

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

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM ELLIS / 16/01/2019

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAM ELLIS / 16/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP LIONEL BLAY / 25/10/2017

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LIONEL BLAY / 25/10/2017

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM ELLIS / 05/06/2017

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LIONEL BLAY / 05/06/2017

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM PEGASUS HOUSE SOLIHULL BUSINESS PARK SOLIHULL B90 4GT

View Document

07/06/177 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP BLAY / 05/06/2017

View Document

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

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM ELLIS / 17/10/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LIONEL BLAY / 17/10/2015

View Document

20/10/1520 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP BLAY / 17/10/2015

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN JEFFERIES

View Document

20/10/1420 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/10/1317 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM ELLIS / 10/04/2013

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM ELLIS / 23/01/2013

View Document

17/10/1217 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/10/1124 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/10/1018 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

15/10/0915 October 2009 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

07/10/097 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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