DELTA FINANCIAL SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Accounts for a small company made up to 2024-06-30

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

19/11/2419 November 2024

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-06-25

View Document

25/03/2425 March 2024 Accounts for a small company made up to 2023-06-30

View Document

01/03/241 March 2024 Registered office address changed from 201 Bishopsgate London EC2M 3AB England to Dashwood House Old Broad Street London EC2M 1QS on 2024-03-01

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

21/07/2321 July 2023 Appointment of Mr Christopher Roy Spencer as a director on 2023-07-14

View Document

17/07/2317 July 2023 Appointment of Ms Kathryn Erman as a director on 2023-07-14

View Document

12/07/2312 July 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2330 June 2023 Appointment of Mr Andrew Russell as a director on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Nigel Liddell as a secretary on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Brent Allan Henley as a director on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Nigel Martin Liddell as a director on 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Mr Neil Montford as a director on 2023-06-30

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

16/09/2216 September 2022 Notification of a person with significant control statement

View Document

16/09/2216 September 2022 Cessation of Bravura Solutions (Uk) Investments Limited as a person with significant control on 2022-09-02

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM
ELIOT PARK INNOVATION CENTRE
4 BARLING WAY
NUNEATON
WARWICKSHIRE
CV10 7RH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR MICHAEL RAYMOND ROBINS

View Document

17/12/1517 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY WILLIAM POWER / 10/03/2015

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HURL / 10/03/2015

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

06/05/146 May 2014 06/05/14 STATEMENT OF CAPITAL GBP 1000

View Document

06/05/146 May 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BECK

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY WILLIAM POWER / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HURL / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTONY BECK / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY WILLIAM POWER / 11/11/2009

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HURL / 06/03/2009

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BECK / 06/03/2009

View Document

06/03/096 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL POWER / 06/03/2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/089 January 2008 SHARES AGREEMENT OTC

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 11 CONWAY STREET LONDON W1T 6BL

View Document

04/10/074 October 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/10/074 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/074 October 2007 VARYING SHARE RIGHTS AND NAMES

View Document

04/10/074 October 2007 NC INC ALREADY ADJUSTED 30/03/07

View Document

04/10/074 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/074 October 2007 � NC 100/10000 30/03/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS

View Document

08/06/988 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/07/9714 July 1997 RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 COMPANY NAME CHANGED LINK FINANCIAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 30/10/96

View Document

28/10/9628 October 1996 DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 COMPANY NAME CHANGED DELTA FINANCIAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 25/03/96

View Document

06/03/966 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information