DELTA IOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Certificate of change of name

View Document

04/03/254 March 2025 Director's details changed for Asa Paul Presneill on 2025-03-03

View Document

03/03/253 March 2025 Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to 2nd Floor, Maritime Place Quayside Chatham Maritime Chatham Kent ME4 4QY on 2025-03-03

View Document

24/12/2424 December 2024 Termination of appointment of Julie Anne Bessey as a director on 2024-12-23

View Document

24/12/2424 December 2024 Cessation of Paul Robert Bessey as a person with significant control on 2024-12-23

View Document

24/12/2424 December 2024 Cessation of Julie Anne Bessey as a person with significant control on 2024-12-23

View Document

24/12/2424 December 2024 Notification of Montgomery Ios Limited as a person with significant control on 2024-12-23

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

24/12/2424 December 2024 Termination of appointment of Paul Robert Bessey as a director on 2024-12-23

View Document

24/12/2424 December 2024 Termination of appointment of Paul Robert Bessey as a secretary on 2024-12-23

View Document

23/12/2423 December 2024 Appointment of Mrs Jacqueline Frances Presneill as a director on 2024-12-23

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-01-09 with updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Director's details changed for Asa Paul Presneill on 2023-03-02

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE BESSEY / 02/01/2019

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ROBERT BESSEY / 02/01/2019

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MS JULIE ANNE BESSEY / 02/01/2019

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT BESSEY / 02/01/2019

View Document

24/08/1824 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 14/01/16 STATEMENT OF CAPITAL GBP 1500

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED ASA PAUL PRESNEILL

View Document

18/01/1618 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/01/1515 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/01/1416 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/01/1315 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/01/1212 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT BESSEY / 09/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE BESSEY / 09/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

14/01/0914 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

09/01/079 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FLEX SERVICES LIMITED


  • 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