DELTA PRECISION 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 NewDirector's details changed for Ms Anna Charlotte Tasker on 2025-06-27

View Document

04/04/254 April 2025 Accounts for a small company made up to 2024-12-31

View Document

24/03/2524 March 2025 Termination of appointment of Terence William Pizzie as a director on 2025-01-31

View Document

24/03/2524 March 2025 Appointment of Ms Anna Charlotte Tasker as a director on 2025-02-26

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

15/03/2415 March 2024 Accounts for a small company made up to 2023-12-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Cessation of Geoffrey Neil Parnell as a person with significant control on 2023-01-06

View Document

12/01/2312 January 2023 Appointment of Mr Andrew Kellett as a director on 2023-01-06

View Document

12/01/2312 January 2023 Appointment of Mr Terence William Pizzie as a director on 2023-01-06

View Document

12/01/2312 January 2023 Termination of appointment of William Michael Reay as a secretary on 2023-01-06

View Document

12/01/2312 January 2023 Notification of Astrea Group Holdings Company Limited as a person with significant control on 2023-01-06

View Document

12/01/2312 January 2023 Termination of appointment of William Michael Reay as a director on 2023-01-06

View Document

12/01/2312 January 2023 Termination of appointment of Geoffrey Neil Parnell as a director on 2023-01-06

View Document

12/01/2312 January 2023 Termination of appointment of Nicola Jane Dickson as a director on 2023-01-06

View Document

12/01/2312 January 2023 Cessation of William Michael Reay as a person with significant control on 2023-01-06

View Document

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

View Accounts

22/10/2222 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

10/07/2010 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 DIRECTOR APPOINTED DR NICOLA JANE DICKSON

View Document

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

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

02/03/172 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM UNIT 4F TETBURY INDUSTRIAL ESTATE CIRENCESTER LANE TETBURY GLOUCESTERSHIRE GL8 8EZ

View Document

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

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

21/10/1521 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

21/09/1521 September 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

22/10/1422 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/11/121 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/10/1126 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 ARTICLES OF ASSOCIATION

View Document

19/01/1119 January 2011 COMPANY NAME CHANGED BETA PLASTICS LIMITED CERTIFICATE ISSUED ON 19/01/11

View Document

14/01/1114 January 2011 NAME CHANGE 15/12/2010

View Document

30/12/1030 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/10/1019 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 10/12/09 STATEMENT OF CAPITAL GBP 8

View Document

10/12/0910 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

13/10/0913 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: 8 WHEELWRIGHTS CORNER, OLD MARKET, NAILSWORTH GLOUCESTERSHIRE GL6 0DU

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 SECRETARY RESIGNED

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 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