DELTA GLOBAL SOURCE HOLDINGS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

07/01/257 January 2025 Resolutions

View Document

07/01/257 January 2025 Memorandum and Articles of Association

View Document

03/01/253 January 2025 Statement of company's objects

View Document

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

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

18/04/2418 April 2024 Appointment of Louise Lockyer as a director on 2024-04-18

View Document

02/03/242 March 2024 Register(s) moved to registered inspection location 1 Smith Way Enderby Leicester LE19 1SX

View Document

01/03/241 March 2024 Register inspection address has been changed to 1 Smith Way Enderby Leicester LE19 1SX

View Document

01/02/241 February 2024 Group of companies' accounts made up to 2023-09-30

View Document

29/06/2329 June 2023 Registration of charge 075837440001, created on 2023-06-29

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

05/01/235 January 2023 Group of companies' accounts made up to 2022-09-30

View Document

01/12/221 December 2022 Second filing of Confirmation Statement dated 2022-03-30

View Document

03/11/223 November 2022 Statement of capital on 2022-11-02

View Document

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

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

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

View Accounts

27/07/2127 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

09/06/209 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

04/09/194 September 2019 RETURN OF PURCHASE OF OWN SHARES 25/07/19 TREASURY CAPITAL GBP 24

View Document

01/07/191 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

09/02/189 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

18/07/1718 July 2017 ADOPT ARTICLES 10/07/2017

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

02/03/172 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

20/06/1620 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

15/04/1615 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER LOCKYER / 28/10/2015

View Document

02/07/152 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

30/03/1530 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

12/06/1412 June 2014 23/05/14 STATEMENT OF CAPITAL GBP 518

View Document

12/06/1412 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD FOXON

View Document

05/06/145 June 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

02/06/142 June 2014 ADOPT ARTICLES 23/05/2014

View Document

19/02/1419 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM THE PUMP HOUSE 15 NARBOROUGH WOOD PARK ENDERBY LEICESTER LEICESTERSHIRE LE19 4XT UNITED KINGDOM

View Document

25/04/1325 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/12

View Document

28/11/1228 November 2012 PREVEXT FROM 31/03/2012 TO 29/09/2012

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER LOCKYER / 16/11/2012

View Document

21/05/1221 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

10/01/1210 January 2012 22/12/11 STATEMENT OF CAPITAL GBP 710

View Document

11/11/1111 November 2011 31/03/11 STATEMENT OF CAPITAL GBP 1

View Document

11/11/1111 November 2011 31/03/11 STATEMENT OF CAPITAL GBP 2

View Document

08/11/118 November 2011 DIRECTOR APPOINTED ROBERT PETER LOCKYER

View Document

08/11/118 November 2011 DIRECTOR APPOINTED RICHARD JAMES DENHAM FOXON

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

30/03/1130 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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