DELTAPLUS 3 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2020-12-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

25/10/2025 October 2020 DIRECTOR APPOINTED MRS IRIS KERRIDGE

View Document

25/10/2025 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

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

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

09/11/189 November 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM FLOOR 11 CALE CROSS HOUSE PILGRIM STREET NEWCASTLE UPON TYNE NE1 6SU

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 6 ASHFIELD AVENUE BEESTON NOTTINGHAM NG9 1PY ENGLAND

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE CLOUGH / 22/12/2016

View Document

29/09/1629 September 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

08/12/158 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/09/1530 September 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

15/12/1415 December 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

30/09/1430 September 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

18/12/1318 December 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM FLOOR 11 CALE CROSS HOUSE FLOOR 11, CALE CROSS HOUSE 156 PILGRIM STREET NEWCASTLE TYNE AND WEAR NE1 6SU GREAT BRITAIN

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE CLOUGH / 17/12/2013

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM B2 4BG

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/10/1217 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/10/115 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED LORRAINE CLOUGH

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR JOHN JOSEPH KERRIDGE

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN KERRIDGE

View Document

01/10/101 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MR JOHN JOSEPH KERRIDGE

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN KERRIDGE / 11/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 NEW SECRETARY APPOINTED

View Document

12/09/0512 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

31/10/0431 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/041 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information