DELTA FINANCIAL SOLUTIONS LTD

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/03/2411 March 2024 Micro company accounts made up to 2023-09-30

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/05/2317 May 2023 Micro company accounts made up to 2022-09-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR VASOS KIRKIS / 30/09/2017

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM C/O ASTON SHAW THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK NR1 1BY ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/05/1711 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VASOS KIKIS / 21/04/2017

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLETTE KIKIS / 21/04/2017

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/05/1624 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 24 WYMER STREET NORWICH NR2 4BJ

View Document

06/10/156 October 2015 COMPANY NAME CHANGED FARSIGHT BUSINESS SERVICES LTD CERTIFICATE ISSUED ON 06/10/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/06/1512 June 2015 CURREXT FROM 30/04/2015 TO 30/09/2015

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MRS NICHOLETTE KIKIS

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 58 THORPE ROAD NORWICH NORFOLK NR1 1RY

View Document

08/05/158 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR VASOS KIKIS

View Document

08/05/158 May 2015 09/04/13 STATEMENT OF CAPITAL GBP 2

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR O.F.F. SHIRE MANAGEMENT LTD

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR BRETT MANNING

View Document

06/05/156 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR WAYNE NAISH

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR BRETT MANNING

View Document

09/04/139 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information