DELTA WASTE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Registered office address changed from 3 Hilltop Loxley Warwickshire CV35 9JU to Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG on 2025-06-11

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

31/10/2331 October 2023 Termination of appointment of Laura Mitchell as a secretary on 2023-10-27

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/04/236 April 2023 Change of details for Mr Lee Anthony Clayton as a person with significant control on 2023-04-04

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH BROOKS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR KENNETH WILLIAM BROOKS

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, SECRETARY OXFORD CORPORATE SERVICES LIMITED

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR STUART KERSHAW

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/06/1222 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/12/1122 December 2011 CORPORATE SECRETARY APPOINTED OXFORD CORPORATE SERVICES LIMITED

View Document

07/12/117 December 2011 30/11/11 STATEMENT OF CAPITAL GBP 1000

View Document

07/12/117 December 2011 30/11/11 STATEMENT OF CAPITAL GBP 1000

View Document

11/07/1111 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTHONY CLAYTON / 22/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART PAUL KERSHAW / 22/06/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 SECRETARY RESIGNED

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM: THE STUDIO, 120, CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DU

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 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