DELTA PARTNERSHIP CONSULTANCY LTD

Company Documents

DateDescription
03/03/253 March 2025 Micro company accounts made up to 2024-12-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

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

View Accounts

13/03/2413 March 2024 Micro company accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Director's details changed for Mrs Marion Pidgeon on 2024-03-03

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

06/03/246 March 2024 Change of details for Mrs Marion Pidgeon as a person with significant control on 2024-03-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Director's details changed for Mr Stuart Nicholas Pidgeon on 2023-11-01

View Document

09/11/239 November 2023 Director's details changed for Mrs Marion Pidgeon on 2023-11-01

View Document

30/05/2330 May 2023 Director's details changed for Mr Stuart Nicholas Pidgeon on 2023-05-20

View Document

30/05/2330 May 2023 Director's details changed for Mrs Marion Pidgeon on 2023-05-20

View Document

02/05/232 May 2023 Micro company accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR STUART NICHOLAS PIDGEON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 COMPANY NAME CHANGED EXPRESS YOURSELF LIMITED CERTIFICATE ISSUED ON 20/12/19

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM CAMBRIDGE HOUSE GOGMORE LANE CHERTSEY KT16 9AP ENGLAND

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 3 BEACON MEWS SOUTH ROAD WEYBRIDGE SURREY KT13 9DZ ENGLAND

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, SECRETARY DAVID HOWARTH

View Document

06/05/166 May 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM CHALDON ELLESMERE ROAD WEYBRIDGE SURREY KT13 0HS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/03/157 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/03/147 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/03/1215 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

15/03/1215 March 2012 SAIL ADDRESS CREATED

View Document

29/02/1229 February 2012 SECRETARY APPOINTED DAVID HOWARTH

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH IDEUS

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY MARION PIDGEON

View Document

08/03/118 March 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

03/03/113 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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