DELTALEIGH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-01 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/01/2415 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

11/01/2411 January 2024 Change of details for Mr Simon James Haywood as a person with significant control on 2024-01-11

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

28/02/2328 February 2023 Termination of appointment of Corina Michelle Smith as a director on 2023-02-28

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MRS CORINA MICHELLE SMITH

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BALMFORTH

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BALMFORTH

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/06/1417 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/05/1317 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES HAYWOOD / 01/09/2012

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES HAYWOOD / 01/09/2012

View Document

16/05/1316 May 2013 SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES HAYWOOD / 01/09/2012

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES HAYWOOD / 01/09/2012

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/06/1214 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/05/1120 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BALMFORTH / 01/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES HAYWOOD / 01/05/2010

View Document

27/05/1027 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

10/03/1010 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

10/03/1010 March 2010 10/03/10 STATEMENT OF CAPITAL GBP 451254

View Document

28/01/1028 January 2010 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

10/12/0910 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

12/06/0912 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

03/05/073 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/01/073 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

17/10/0217 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0217 July 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

18/07/0118 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

13/07/9913 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/995 July 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 £ NC 250100/500000 01/09

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/06/97

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

12/08/9712 August 1997 £ NC 100/250100 19/05/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

08/03/978 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9612 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

26/06/9526 June 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

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

View Document

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

View Document

08/09/948 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/948 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 REGISTERED OFFICE CHANGED ON 08/06/94 FROM: 1 ST. ANNE'S PLACE PELLON LANE HALIFAX WEST YORKSHIRE HX1 5RB

View Document

08/06/948 June 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

30/06/9330 June 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

20/06/9220 June 1992 REGISTERED OFFICE CHANGED ON 20/06/92 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG

View Document

20/06/9220 June 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/06/9220 June 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992 ALTER MEM AND ARTS 20/05/92

View Document

28/05/9228 May 1992 REGISTERED OFFICE CHANGED ON 28/05/92 FROM: 64 WHITCHURCH ROAD CATHAYS CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

01/05/921 May 1992 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