DELTA MEMBRANE 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
09/07/259 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

20/01/2520 January 2025 Change of details for Delta Membrane Holdings Limited as a person with significant control on 2024-06-24

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

20/01/2520 January 2025 Notification of Christopher Sidney Burbridge as a person with significant control on 2022-06-24

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/07/241 July 2024 Termination of appointment of David Symes as a director on 2024-06-28

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Statement of capital on 2024-03-25

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/04/2321 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-14 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIDNEY BURBRIDGE / 04/03/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIDNEY BURBRIDGE / 10/10/2019

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE DAVISON / 10/10/2019

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SYMES / 10/10/2019

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/03/188 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE DAVISON / 07/03/2018

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIDNEY BURBRIDGE / 07/03/2018

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIDNEY BURBRIDGE / 07/03/2018

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE DAVISON / 07/03/2018

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELTA MEMBRANE HOLDINGS LIMITED

View Document

29/12/1729 December 2017 08/12/17 STATEMENT OF CAPITAL GBP 102

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELTA MEMBRANE HOLDINGS LIMITED

View Document

15/12/1715 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/12/2017

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR KEVIN NIGEL DODDS

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035359750001

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SYMES / 25/05/2017

View Document

05/05/175 May 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/06/1616 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/15

View Document

10/03/1610 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/03/1516 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 16/12/14 STATEMENT OF CAPITAL GBP 101

View Document

06/01/156 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

06/01/156 January 2015 ADOPT ARTICLES 16/12/2014

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR DAVID SYMES

View Document

12/03/1412 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/03/1313 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/03/125 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM SIR ROBERT PEEL HOUSE 344/348 HIGH ROAD ILFORD ESSEX IG1 1QP

View Document

16/03/1116 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/03/1018 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE DAVISON / 04/03/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIDNEY BURBRIDGE / 19/01/2010

View Document

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

View Document

18/03/0918 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 REGISTERED OFFICE CHANGED ON 12/08/99 FROM: 925 FINCHLEY ROAD LONDON NW11 7PE

View Document

19/05/9919 May 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

22/04/9922 April 1999 S366A DISP HOLDING AGM 25/02/99

View Document

22/04/9922 April 1999 EXEMPTION FROM APPOINTING AUDITORS 25/02/99

View Document

22/04/9922 April 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/10/98

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 SECRETARY RESIGNED

View Document

27/03/9827 March 1998 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