DELTAMECO CREWING SERVICES LIMITED

Company Documents

DateDescription
11/11/2511 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/11/2511 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

03/11/253 November 2025 NewApplication to strike the company off the register

View Document

05/08/255 August 2025 Confirmation statement made on 2025-08-03 with no updates

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

22/12/2222 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

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

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM BELLEFIELD HOUSE 104 NEW LONDON ROAD CHELMSFORD CM2 0RG ENGLAND

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MS ANCA CAIA

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR DONNA WILLIAMS

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR JONE SLETTEBØ

View Document

24/02/2024 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL MATHEW SHERWOOD / 03/05/2019

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SHERWOOD

View Document

23/04/1923 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

22/05/1822 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY KATHERINE HAYNES

View Document

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

View Accounts

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM UNIT 2 LOCKSIDE MARINA NAVIGATION WAY CHELMSFORD ESSEX CM2 6HF

View Document

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MS DONNA WILLIAMS

View Document

02/06/172 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

06/07/166 July 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

14/08/1514 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

16/06/1516 June 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

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MATHEW SHERWOOD / 01/12/2013

View Document

12/08/1412 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR PAUL MATHEW SHERWOOD

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR IAN SHERWOOD

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/08/1214 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/07/123 July 2012 COMPANY NAME CHANGED DELTA MARINE PERSONNEL SERVICES LIMITED CERTIFICATE ISSUED ON 03/07/12

View Document

18/04/1218 April 2012 31/03/12 STATEMENT OF CAPITAL GBP 117

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/08/1110 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/08/097 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/08/0730 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/08/0624 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: UNIT 2 LOCKSIDE MARINA NAVIGATION WAY CHELMSFORD ESSEX CM2 6HF

View Document

24/08/0624 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 36 SPITAL SQUARE LONDON E1 6DY

View Document

07/09/047 September 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/08/0219 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/09/006 September 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/08/00

View Document

06/09/006 September 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 SECRETARY RESIGNED

View Document

25/10/9925 October 1999 NEW SECRETARY APPOINTED

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/08/9924 August 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: 6 WINSCOMBE CRESCENT EALING LONDON W5 1AZ

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/08/9713 August 1997 RETURN MADE UP TO 03/08/97; CHANGE OF MEMBERS

View Document

05/11/965 November 1996 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/09/954 September 1995 RETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS

View Document

12/08/9412 August 1994 RETURN MADE UP TO 03/08/94; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/08/9318 August 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

18/08/9318 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/09/9225 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/09/9225 September 1992 RETURN MADE UP TO 03/08/92; FULL LIST OF MEMBERS

View Document

05/01/925 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/01/925 January 1992 RETURN MADE UP TO 03/08/91; NO CHANGE OF MEMBERS

View Document

04/12/904 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

04/12/904 December 1990 RETURN MADE UP TO 03/08/90; NO CHANGE OF MEMBERS

View Document

16/10/8916 October 1989 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

12/12/8812 December 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

25/05/8825 May 1988 WD 19/04/88 AD 16/01/87--------- £ SI 23@1=23 £ IC 10/33

View Document

24/04/8724 April 1987 ***** MEM AND ARTS ********

View Document

24/04/8724 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/872 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/12/8631 December 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/12/8631 December 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information