DELTA INTRUDER ALARMS 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
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

25/02/2325 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-05-31

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, SECRETARY ANTHONY MASTERS

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE MASTERS

View Document

18/06/1918 June 2019 CESSATION OF ANNE JACQUELINE MASTERS AS A PSC

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GEORGE MASTERS

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM BWTHYN GWYN PADESWOOD LAKE ROAD PADESWOOD MOLD FLINTSHIRE CH7 4JA

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 DIRECTOR APPOINTED MR STEPHEN GEORGE MASTERS

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE JACQUELINE MASTERS

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/02/1713 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

24/08/1624 August 2016 DISS40 (DISS40(SOAD))

View Document

23/08/1623 August 2016 FIRST GAZETTE

View Document

22/08/1622 August 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

10/09/1510 September 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/08/145 August 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/06/1328 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/08/1216 August 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/07/116 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNE JACQUELINE MASTERS / 31/05/2011

View Document

06/07/116 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY THOMAS MASTERS / 31/05/2011

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/08/103 August 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE JACQUELINE MASTERS / 01/01/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 4 ERYL HALL LOWER DENBIGH ROAD ST ASAPH LO17 0EN

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM WHITE LODGE PENLON NEWBOROUGH ANGLESEY LL61 6RS

View Document

07/07/097 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MASTERS / 05/05/2009

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MASTERS / 05/05/2009

View Document

03/07/093 July 2009 DISS40 (DISS40(SOAD))

View Document

01/07/091 July 2009 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

02/12/082 December 2008 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/06/063 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

08/07/038 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: 3 PEN Y BRYN RUABON ROAD WREXHAM CLWYD LL13 7HU

View Document

08/07/018 July 2001 NEW SECRETARY APPOINTED

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

07/07/017 July 2001 REGISTERED OFFICE CHANGED ON 07/07/01 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

07/07/017 July 2001 SECRETARY RESIGNED

View Document

07/07/017 July 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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