DELTA MANAGEMENT RESOURCES LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

08/04/258 April 2025 Application to strike the company off the register

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

09/05/239 May 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

19/01/2319 January 2023 Change of details for Mr John William Lucas as a person with significant control on 2023-01-19

View Document

19/01/2319 January 2023 Change of details for Angela Mary Lucas as a person with significant control on 2023-01-19

View Document

19/01/2319 January 2023 Director's details changed for Angela Mary Lucas on 2023-01-19

View Document

19/01/2319 January 2023 Director's details changed for Mr John William Lucas on 2023-01-19

View Document

19/01/2319 January 2023 Registered office address changed from 16 Deneside South Shields Tyne and Wear NE34 7RW England to 8 Nicholas Avenue Whitburn SR6 7DB on 2023-01-19

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/04/1912 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

12/10/1812 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MARY LUCAS

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM LUCAS / 17/03/2017

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM LUCAS / 13/02/2017

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED ANGELA MARY LUCAS

View Document

24/03/1724 March 2017 17/03/17 STATEMENT OF CAPITAL GBP 20

View Document

13/02/1713 February 2017 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