DELTA RESINS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewAppointment of Mrs Kathryn Louise Barnes as a director on 2025-07-28

View Document

05/06/255 June 2025 Secretary's details changed for Mrs. Alma June Meikle on 2025-06-05

View Document

05/06/255 June 2025 Director's details changed for Mrs. Alma June Meikle on 2025-06-05

View Document

05/06/255 June 2025 Director's details changed for Mr John Barrie Meikle on 2025-06-05

View Document

05/06/255 June 2025 Registered office address changed from Moorefield House Torkington Road Hazel Grove Stockport Cheshire SK7 6NR to Units 28-30 Haigh Park Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1QR on 2025-06-05

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-15 with updates

View Document

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

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

01/10/211 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Director's details changed for Mr Robert John Meikle on 2021-06-14

View Document

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

View Accounts

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

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRIE MEIKLE / 03/07/2017

View Document

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

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

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

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 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

13/10/1513 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

28/09/1528 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

11/11/1411 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/10/134 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MIEKLE / 03/06/2013

View Document

11/10/1211 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/10/1110 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARRIE MEIKLE / 01/10/2009

View Document

01/10/101 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALMA JUNE MEIKLE / 01/10/2009

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MIEKLE / 01/10/2009

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRIE MEIKLE / 01/10/2009

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/11/0911 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0528 September 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/034 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: 121 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TH

View Document

24/09/0124 September 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/10/9321 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

17/09/9317 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/10/925 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

09/10/919 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

25/02/9125 February 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

02/11/892 November 1989 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

15/12/8815 December 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

22/04/8822 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

10/11/8710 November 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

06/02/876 February 1987 REGISTERED OFFICE CHANGED ON 06/02/87 FROM: 115 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE

View Document

14/11/8614 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

14/11/8614 November 1986 RETURN MADE UP TO 17/09/86; FULL LIST OF MEMBERS

View Document

14/11/8614 November 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

26/04/8526 April 1985 Certificate of change of name

View Document

26/04/8526 April 1985 Certificate of change of name

View Document

19/11/8419 November 1984 Incorporation

View Document

19/11/8419 November 1984 Incorporation

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