DELTA LANGUAGE TRAINING & CONSULTANCY LIMITED

Company Documents

DateDescription
15/04/2515 April 2025

View Document

15/04/2515 April 2025 Audit exemption subsidiary accounts made up to 2024-07-31

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

31/01/2531 January 2025 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

30/01/2530 January 2025 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

04/04/244 April 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

07/03/247 March 2024

View Document

07/03/247 March 2024

View Document

07/03/247 March 2024

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023 Audit exemption subsidiary accounts made up to 2022-07-31

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023

View Document

12/01/2312 January 2023 Appointment of Mr Michael Andrew Riley as a director on 2023-01-01

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

24/04/2024 April 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/19

View Document

18/03/2018 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/19

View Document

18/03/2018 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/19

View Document

18/03/2018 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/19

View Document

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 029760050005

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES LATHAM / 31/08/2018

View Document

24/10/1924 October 2019 ALTER ARTICLES 08/02/2017

View Document

24/10/1924 October 2019 ARTICLES OF ASSOCIATION

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOM OLSON KIDDLE / 01/09/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE ALLAN / 01/09/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE ALLAN / 01/09/2019

View Document

27/03/1927 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/18

View Document

27/03/1927 March 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/18

View Document

27/03/1927 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/18

View Document

27/03/1927 March 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

08/05/188 May 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/17

View Document

08/05/188 May 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/17

View Document

26/03/1826 March 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/17

View Document

26/03/1826 March 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029760050004

View Document

05/05/175 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR JOHN CHARLES LATHAM

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW COLIN

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE ALLAN / 11/01/2015

View Document

21/10/1521 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

18/10/1418 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, SECRETARY CAROLINE MUGGRIDGE

View Document

31/10/1331 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE MUGGRIDGE / 29/04/2013

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEREMY COLIN / 01/08/2012

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

08/10/128 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM C/O INTO UNIVERSITY PARTNERSHIPS LIMITED 102 MIDDLESEX STREET LONDON E1 7EZ

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED THOM KIDDLE

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR ELEANOR ALLAN

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEVE WALTERS

View Document

28/10/1128 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/06/1115 June 2011 CURRSHO FROM 31/12/2011 TO 31/07/2011

View Document

11/05/1111 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/04/1119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/10/1013 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/01/1016 January 2010 REGISTERED OFFICE CHANGED ON 16/01/2010 FROM 7 MANCHESTER STREET LONDON W1U 3AE

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVE ALLAN / 30/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR ALLAN / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVE WALTERS / 30/10/2009

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/10/0821 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

04/01/084 January 2008 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0616 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/10/0418 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/09/0329 September 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/04/0029 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/004 January 2000 S80A AUTH TO ALLOT SEC 23/12/99

View Document

04/01/004 January 2000 ALTERARTICLES23/12/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 NC INC ALREADY ADJUSTED 06/01/99

View Document

15/01/9915 January 1999 £ NC 100/1000 06/01/99

View Document

15/01/9915 January 1999 SHARE APPROVAL 06/01/99

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/02/9515 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 REGISTERED OFFICE CHANGED ON 15/02/95 FROM: 25A PRIESTGATE PETERBOROUGH CAMBRIDGESHIRE PE1 1JL

View Document

19/01/9519 January 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/01/95

View Document

19/01/9519 January 1995 COMPANY NAME CHANGED CHADLEIGH CONTRACTORS LIMITED CERTIFICATE ISSUED ON 20/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/10/947 October 1994 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