DELTANET INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Termination of appointment of Mark Andrew Adams as a director on 2025-02-10

View Document

10/02/2510 February 2025 Appointment of Mr Marc Smith as a director on 2025-02-10

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Director's details changed for Mr Mark Andrew Adams on 2024-10-22

View Document

22/10/2422 October 2024 Appointment of Mr Christopher Diddams as a secretary on 2024-09-02

View Document

18/09/2418 September 2024 Registration of charge 036027520003, created on 2024-09-13

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with updates

View Document

11/06/2411 June 2024 Termination of appointment of Christopher Bone as a secretary on 2024-05-31

View Document

11/06/2411 June 2024 Appointment of Mr Mark Andrew Adams as a director on 2024-05-31

View Document

11/06/2411 June 2024 Termination of appointment of Adam Thomas Councell as a director on 2024-05-31

View Document

11/12/2311 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

11/12/2311 December 2023

View Document

11/12/2311 December 2023

View Document

11/12/2311 December 2023

View Document

25/08/2325 August 2023 Termination of appointment of Matthew James Allen as a secretary on 2023-08-01

View Document

25/08/2325 August 2023 Appointment of Mr Christopher Bone as a secretary on 2023-08-01

View Document

21/08/2321 August 2023 Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 2023-08-21

View Document

21/08/2321 August 2023 Director's details changed for Mr Adam Thomas Councell on 2023-08-21

View Document

21/08/2321 August 2023 Director's details changed for Mr Alexander Peter Dacre on 2023-08-21

View Document

21/08/2321 August 2023 Secretaries register information at 2023-08-21 on withdrawal from the public register

View Document

21/08/2321 August 2023 Withdrawal of the secretaries register information from the public register

View Document

21/08/2321 August 2023 Withdrawal of the directors' residential address register information from the public register

View Document

21/08/2321 August 2023 Directors' register information at 2023-08-21 on withdrawal from the public register

View Document

21/08/2321 August 2023 Withdrawal of the directors' register information from the public register

View Document

21/08/2321 August 2023 Secretary's details changed for Mr Matthew James Allen on 2023-08-21

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

20/12/2220 December 2022

View Document

10/10/2210 October 2022 Termination of appointment of Darren Gavin Hockley as a director on 2022-10-07

View Document

16/11/2116 November 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

16/11/2116 November 2021

View Document

16/11/2116 November 2021

View Document

16/11/2116 November 2021 Termination of appointment of Mark Andrew Adams as a director on 2021-11-05

View Document

16/11/2116 November 2021

View Document

05/10/215 October 2021 Appointment of Mr Adam Thomas Councell as a director on 2021-10-05

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

12/06/2012 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MRS STACEY LOUISE TAYLOR

View Document

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

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

View Accounts

30/05/1830 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

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

View Accounts

12/12/1612 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GAVIN HOCKLEY / 16/11/2016

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 ADOPT ARTICLES 12/05/2015

View Document

12/08/1512 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES HOPKINS / 28/07/2015

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RAYMOND EUGENE WETTON / 28/07/2015

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE MARY GERRIE / 28/07/2015

View Document

01/06/151 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

08/08/148 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/11/1328 November 2013 VARYING SHARE RIGHTS AND NAMES

View Document

28/11/1328 November 2013 ALTER ARTICLES 15/10/2013

View Document

07/08/137 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM THE GABLES BISHOP MEADOW ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5RQ

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/09/125 September 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

23/08/1223 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/08/1119 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RAYMOND EUGENE WETTON / 23/07/2010

View Document

19/08/1019 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GAVIN HOCKLEY / 23/07/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARY GERRIE / 23/07/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES HOPKINS / 23/07/2010

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE MARY GERRIE / 23/07/2010

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/08/096 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN HOPKINS / 23/07/2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 58 BAXTER GATE LOUGHBOROUGH LEICESTERSHIRE LE11 1TH

View Document

31/08/0431 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 DELTANET NO CASTING VOT 19/02/04

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/09/0314 September 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

27/09/0127 September 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

24/06/0024 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM: 105 DERBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5AE

View Document

01/10/991 October 1999 NEW SECRETARY APPOINTED

View Document

30/09/9930 September 1999 SECRETARY RESIGNED

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 COMPANY NAME CHANGED THE TAGUS CONSULTANCY LIMITED CERTIFICATE ISSUED ON 03/09/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 SECRETARY RESIGNED

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 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