DELTA NEU LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

11/04/2511 April 2025 Accounts for a small company made up to 2024-12-31

View Document

02/01/252 January 2025 Termination of appointment of Christopher John Cotton as a director on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

10/05/2410 May 2024 Cessation of Peter James Dowell as a person with significant control on 2024-04-23

View Document

10/05/2410 May 2024 Notification of Paul Christopher Mullen as a person with significant control on 2024-04-23

View Document

04/05/244 May 2024 Full accounts made up to 2023-12-31

View Document

07/07/237 July 2023 Appointment of Mr Paul Christopher Mullen as a director on 2023-07-06

View Document

07/07/237 July 2023 Director's details changed for Mr Peter James Dowell on 2023-07-06

View Document

10/06/2310 June 2023 Full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

25/11/2225 November 2022 Termination of appointment of Paul Robert Owen as a director on 2022-11-24

View Document

20/05/2220 May 2022 Full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

11/02/2211 February 2022 Director's details changed for Mr Peter James Dowell on 2022-02-01

View Document

11/02/2211 February 2022 Secretary's details changed for Michaela Jane Duffy on 2022-02-01

View Document

11/02/2211 February 2022 Appointment of Mr Paul Robert Owen as a director on 2022-02-01

View Document

29/08/1929 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE PIETERS

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

08/06/188 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM NEWBY ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 5DR

View Document

21/03/1721 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/05/1619 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/05/1528 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

16/03/1516 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR PHILIPPE PIETERS

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN POULLEAU

View Document

14/05/1414 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/06/134 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/05/1223 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/05/1118 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES DOWELL / 10/05/2010

View Document

10/03/1010 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED JEAN FRANCOIS POULLEAU

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR JEAN ABRAHAM

View Document

12/05/0912 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/05/0812 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

22/03/0722 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

08/07/058 July 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/05/0327 May 2003 AUDITOR'S RESIGNATION

View Document

17/05/0317 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/018 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01 FROM: LION HOUSE ORIENTAL ROAD WOKING SURREY GU22 8AP

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0012 October 2000 NC INC ALREADY ADJUSTED 10/05/00

View Document

12/10/0012 October 2000 £ NC 10000/500000 10/05

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 SECRETARY RESIGNED

View Document

19/07/0019 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

10/05/0010 May 2000 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