DELTAHILL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-02-29

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-02-28

View Document

06/04/226 April 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

01/03/161 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR JAMES SMART CAMERON

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, SECRETARY JAMES CAMERON

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA CAMERON

View Document

03/12/143 December 2014 SECRETARY APPOINTED MR SEAN WILLIAM HOOLEY

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/02/1415 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/03/112 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES SMART CAMERON / 02/03/2011

View Document

02/03/112 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, SECRETARY SHARON CAMERON

View Document

03/08/103 August 2010 SECRETARY APPOINTED MR JAMES SMART CAMERON

View Document

04/03/104 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS; AMEND

View Document

26/09/0226 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/00

View Document

27/06/0127 June 2001 REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 11A STAFFORD STREET EDINBURGH EH3 7BR

View Document

26/04/0126 April 2001 PARTIC OF MORT/CHARGE *****

View Document

24/04/0124 April 2001 PARTIC OF MORT/CHARGE *****

View Document

18/04/0118 April 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED

View Document

23/06/0023 June 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 SECRETARY RESIGNED

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 PARTIC OF MORT/CHARGE *****

View Document

19/05/9919 May 1999 PARTIC OF MORT/CHARGE *****

View Document

05/03/995 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

05/03/995 March 1999 RETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS

View Document

08/02/998 February 1999 PARTIC OF MORT/CHARGE *****

View Document

05/02/995 February 1999 PARTIC OF MORT/CHARGE *****

View Document

04/02/994 February 1999 PARTIC OF MORT/CHARGE *****

View Document

03/02/993 February 1999 PARTIC OF MORT/CHARGE *****

View Document

03/02/993 February 1999 PARTIC OF MORT/CHARGE *****

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 SECRETARY RESIGNED

View Document

27/10/9827 October 1998 ALTER MEM AND ARTS 26/10/98

View Document

27/10/9827 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: 5 COATES CRESCENT EDINBURGH EH3 7AL

View Document

06/08/986 August 1998 PARTIC OF MORT/CHARGE *****

View Document

20/03/9820 March 1998 RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 REGISTERED OFFICE CHANGED ON 04/03/98 FROM: 5 COATES CRESCENT EDINBURGH EH3 7AL

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED

View Document

01/02/981 February 1998 REGISTERED OFFICE CHANGED ON 01/02/98 FROM: 14 MITCHELL LANE GLASGOW G1 3NU

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

06/02/976 February 1997 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