DELTA FLUID TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/11/2417 November 2024 | Memorandum and Articles of Association |
17/11/2417 November 2024 | Resolutions |
28/10/2428 October 2024 | Registration of charge 082355780004, created on 2024-10-14 |
24/10/2424 October 2024 | Satisfaction of charge 082355780002 in full |
22/10/2422 October 2024 | Registration of charge 082355780003, created on 2024-10-22 |
26/09/2426 September 2024 | Confirmation statement made on 2024-08-12 with updates |
26/09/2426 September 2024 | Register(s) moved to registered office address Unit 7 Enterprise Way Blackburn Industrial Estate Leeds West Yorkshire LS25 6NA |
24/09/2424 September 2024 | Termination of appointment of Martin Dominic Clark as a director on 2024-07-24 |
13/08/2413 August 2024 | Memorandum and Articles of Association |
13/08/2413 August 2024 | Resolutions |
12/08/2412 August 2024 | Cessation of Martin Dominic Clark as a person with significant control on 2024-07-24 |
12/08/2412 August 2024 | Cessation of Andrew Fletcher as a person with significant control on 2024-07-24 |
12/08/2412 August 2024 | Notification of Project Delta Newco Limited as a person with significant control on 2024-07-24 |
09/08/249 August 2024 | Termination of appointment of Anna Mary Flanagan as a secretary on 2024-07-24 |
09/08/249 August 2024 | Appointment of Mr Darren Phillip Childs as a director on 2024-07-24 |
09/08/249 August 2024 | Appointment of Mr James Aaron Clews as a director on 2024-07-24 |
18/07/2418 July 2024 | Satisfaction of charge 082355780001 in full |
17/06/2417 June 2024 | Total exemption full accounts made up to 2023-09-30 |
14/09/2314 September 2023 | Confirmation statement made on 2023-08-12 with updates |
15/02/2315 February 2023 | Total exemption full accounts made up to 2022-09-30 |
08/02/228 February 2022 | Second filing of Confirmation Statement dated 2020-08-12 |
08/02/228 February 2022 | Second filing of Confirmation Statement dated 2021-08-12 |
08/02/228 February 2022 | Second filing of Confirmation Statement dated 2019-10-01 |
12/08/2112 August 2021 | 12/08/21 Statement of Capital gbp 100.0 |
12/08/2012 August 2020 | Confirmation statement made on 2020-08-12 with updates |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES |
31/03/2031 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
16/10/1916 October 2019 | Confirmation statement made on 2019-10-01 with updates |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
12/07/1912 July 2019 | SECRETARY APPOINTED ANNA MARY FLANAGAN |
12/07/1912 July 2019 | APPOINTMENT TERMINATED, SECRETARY JESSICA FLETCHER |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
06/03/196 March 2019 | ADOPT ARTICLES 21/02/2019 |
25/01/1925 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 082355780002 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
03/07/183 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
08/11/178 November 2017 | SECRETARY APPOINTED JESSICA MAYNE FLETCHER |
08/11/178 November 2017 | APPOINTMENT TERMINATED, SECRETARY ANNA FLANAGAN |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
11/07/1711 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
18/05/1718 May 2017 | ARTICLES OF ASSOCIATION |
29/04/1729 April 2017 | SUB-DIVISION 04/04/17 |
25/04/1725 April 2017 | ALTER ARTICLES 04/04/2017 |
13/04/1713 April 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
11/10/1611 October 2016 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
11/10/1611 October 2016 | SAIL ADDRESS CREATED |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
01/08/161 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FLETCHER / 01/08/2016 |
29/06/1629 June 2016 | REGISTERED OFFICE CHANGED ON 29/06/2016 FROM UNIT 11 SEAFOX COURT SHERBURN IN ELMET LEEDS YORKSHIRE LS25 6PL |
29/06/1629 June 2016 | Registered office address changed from , Unit 11 Seafox Court, Sherburn in Elmet, Leeds, Yorkshire, LS25 6PL to Unit 7 Enterprise Way Blackburn Industrial Estate Leeds West Yorkshire LS25 6NA on 2016-06-29 |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
09/12/159 December 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
09/09/159 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 082355780001 |
26/08/1526 August 2015 | SECRETARY APPOINTED MRS ANNA MARY FLANAGAN |
30/06/1530 June 2015 | PREVSHO FROM 30/09/2014 TO 29/09/2014 |
26/05/1526 May 2015 | APPOINTMENT TERMINATED, DIRECTOR ANNA FLANAGAN |
26/05/1526 May 2015 | DIRECTOR APPOINTED MR ANDREW FLETCHER |
26/05/1526 May 2015 | DIRECTOR APPOINTED MR MARTIN DOMINIC CLARK |
13/04/1513 April 2015 | Registered office address changed from , Alpha House 4 Greek Street, Stockport, Cheshire, SK3 8AB to Unit 7 Enterprise Way Blackburn Industrial Estate Leeds West Yorkshire LS25 6NA on 2015-04-13 |
13/04/1513 April 2015 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB |
05/01/155 January 2015 | Annual return made up to 1 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
11/06/1411 June 2014 | PREVSHO FROM 31/10/2013 TO 30/09/2013 |
29/01/1429 January 2014 | DISS40 (DISS40(SOAD)) |
28/01/1428 January 2014 | Annual return made up to 1 October 2013 with full list of shareholders |
28/01/1428 January 2014 | FIRST GAZETTE |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
01/10/121 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DELTA FLUID TECHNOLOGY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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