DELTAMECO (CHELMSFORD) LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | First Gazette notice for voluntary strike-off |
| 14/10/2514 October 2025 New | First Gazette notice for voluntary strike-off |
| 06/10/256 October 2025 New | Application to strike the company off the register |
| 24/09/2524 September 2025 New | Confirmation statement made on 2025-09-24 with no updates |
| 16/09/2516 September 2025 New | Accounts for a dormant company made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 27/09/2427 September 2024 | Confirmation statement made on 2024-09-24 with no updates |
| 13/06/2413 June 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 13/12/2313 December 2023 | Compulsory strike-off action has been discontinued |
| 13/12/2313 December 2023 | Compulsory strike-off action has been discontinued |
| 12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
| 12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
| 07/12/237 December 2023 | Confirmation statement made on 2023-09-24 with no updates |
| 25/09/2325 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 20/02/2320 February 2023 | Accounts for a dormant company made up to 2021-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 22/12/2222 December 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
| 08/11/228 November 2022 | Confirmation statement made on 2022-09-24 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 01/10/211 October 2021 | Micro company accounts made up to 2020-12-31 |
| 29/09/2129 September 2021 | Notification of Jone Slettebo as a person with significant control on 2020-10-08 |
| 24/09/2124 September 2021 | Confirmation statement made on 2021-09-24 with updates |
| 01/03/211 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES |
| 20/08/2020 August 2020 | REGISTERED OFFICE CHANGED ON 20/08/2020 FROM BELLEFIELD HOUSE 104 NEW LONDON ROAD CHELMSFORD CM2 0RG ENGLAND |
| 08/01/208 January 2020 | 31/12/18 TOTAL EXEMPTION FULL |
| 06/01/206 January 2020 | DIRECTOR APPOINTED MR JONE SLETTEBĂ |
| 03/01/203 January 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL SHERWOOD |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 09/12/199 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / EXECUTOR OF PAUL SHERWOOD / 01/12/2019 |
| 27/11/1927 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / EXECUTOR OF PAUL SHERWOOD / 25/11/2019 |
| 25/09/1925 September 2019 | DISS40 (DISS40(SOAD)) |
| 24/09/1924 September 2019 | FIRST GAZETTE |
| 20/09/1920 September 2019 | DIRECTOR APPOINTED EXECUTOR OF PAUL SHERWOOD |
| 19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
| 10/07/1910 July 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL SHERWOOD |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
| 22/05/1822 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 14/08/1714 August 2017 | REGISTERED OFFICE CHANGED ON 14/08/2017 FROM UNIT 2 LOCKSIDE MARINA NAVIGATION ROAD CHELMSFORD ESSEX CM2 6HF |
| 14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
| 02/06/172 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
| 06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 24/07/1524 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
| 24/07/1524 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MATTHEW SHERWOOD / 01/01/2015 |
| 16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 15/07/1415 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
| 16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 14/08/1314 August 2013 | 30/07/13 STATEMENT OF CAPITAL GBP 18 |
| 14/08/1314 August 2013 | CURRSHO FROM 31/07/2014 TO 31/12/2013 |
| 04/07/134 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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