DELTAPOINT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-25 with updates |
02/10/242 October 2024 | Registered office address changed from 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ England to 148 Communications House St. Johns Street Colchester Essex CO2 7NN on 2024-10-02 |
02/10/242 October 2024 | Registered office address changed from 148 Communications House St. Johns Street Colchester Essex CO2 7NN England to 148 Communications House 9 st. Johns Street Colchester Essex CO2 7NN on 2024-10-02 |
02/10/242 October 2024 | Director's details changed for Mr James Norris Antony Silk on 2024-10-01 |
02/10/242 October 2024 | Director's details changed for Mr William Hugh Reber on 2024-10-01 |
02/10/242 October 2024 | Change of details for Mr James Norris Antony Silk as a person with significant control on 2024-10-01 |
02/10/242 October 2024 | Change of details for Mr William Hugh Reber as a person with significant control on 2024-10-01 |
16/07/2416 July 2024 | Total exemption full accounts made up to 2023-12-31 |
22/02/2422 February 2024 | Change of details for Mr William Hugh as a person with significant control on 2023-10-26 |
26/01/2426 January 2024 | Director's details changed for Mr James Norris Antony Silk on 2024-01-08 |
26/01/2426 January 2024 | Director's details changed for Mr William Hugh Reber on 2024-01-08 |
26/01/2426 January 2024 | Change of details for Mr William Hugh as a person with significant control on 2024-01-08 |
26/01/2426 January 2024 | Change of details for Mr James Norris Antony Silk as a person with significant control on 2024-01-08 |
10/01/2410 January 2024 | Registered office address changed from 7 Kings Court Newcomen Way Colchester CO4 9RA United Kingdom to 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ on 2024-01-10 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-25 with updates |
05/09/235 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/11/2221 November 2022 | Confirmation statement made on 2022-10-31 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-22 with updates |
12/11/2112 November 2021 | Notification of James Silk as a person with significant control on 2018-07-02 |
11/11/2111 November 2021 | Change of details for Mr William Hugh Reber as a person with significant control on 2021-11-10 |
10/11/2110 November 2021 | Director's details changed for Mr James Norris Antony Silk on 2021-11-10 |
10/11/2110 November 2021 | Change of details for Mr William Hugh Reber as a person with significant control on 2021-11-10 |
10/11/2110 November 2021 | Registered office address changed from Unit 10 Grove Farm, Wormingford Grove Wormingford Colchester CO6 3AJ to 7 Kings Court Newcomen Way Colchester CO4 9RA on 2021-11-10 |
10/11/2110 November 2021 | Director's details changed for Mr William Hugh Reber on 2021-11-10 |
06/04/216 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
01/04/211 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NORRIS ANTONY SILK / 17/04/2020 |
01/04/211 April 2021 | Director's details changed for Mr James Norris Antony Silk on 2020-04-17 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
12/05/2012 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/11/1922 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HUGH REBER / 21/11/2019 |
22/11/1922 November 2019 | Director's details changed for Mr William Hugh Reber on 2019-11-21 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
13/05/1913 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/08/1828 August 2018 | CESSATION OF PAUL FREDERICK DEVENY REBER AS A PSC |
25/07/1825 July 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL REBER |
25/07/1825 July 2018 | APPOINTMENT TERMINATED, DIRECTOR NORRIS SILK |
25/07/1825 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HUGH REBER |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES |
22/03/1822 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES |
31/05/1731 May 2017 | 31/12/16 UNAUDITED ABRIDGED |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
07/04/167 April 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 |
04/09/154 September 2015 | Annual return made up to 22 July 2015 with full list of shareholders |
17/03/1517 March 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 |
07/08/147 August 2014 | Annual return made up to 22 July 2014 with full list of shareholders |
12/05/1412 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HUGH REBER / 28/04/2014 |
02/05/142 May 2014 | 31/12/13 TOTAL EXEMPTION FULL |
19/09/1319 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HUGH REBER / 09/09/2013 |
23/07/1323 July 2013 | Annual return made up to 22 July 2013 with full list of shareholders |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/07/1223 July 2012 | Annual return made up to 22 July 2012 with full list of shareholders |
24/05/1224 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/04/1225 April 2012 | PREVSHO FROM 31/07/2012 TO 31/12/2011 |
25/04/1225 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
03/08/113 August 2011 | Annual return made up to 22 July 2011 with full list of shareholders |
10/08/1010 August 2010 | DIRECTOR APPOINTED MR PAUL FREDERICK REBER |
10/08/1010 August 2010 | REGISTERED OFFICE CHANGED ON 10/08/2010 FROM WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR ENGLAND |
09/08/109 August 2010 | APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD |
09/08/109 August 2010 | DIRECTOR APPOINTED MR NORRIS DAVID SILK |
09/08/109 August 2010 | DIRECTOR APPOINTED MR WILLIAM HUGH REBER |
09/08/109 August 2010 | DIRECTOR APPOINTED MR JAMES NORRIS ANTONY SILK |
09/08/109 August 2010 | 09/08/10 STATEMENT OF CAPITAL GBP 999 |
09/08/109 August 2010 | APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR LTD |
09/08/109 August 2010 | APPOINTMENT TERMINATED, DIRECTOR EDWINA COALES |
27/07/1027 July 2010 | REGISTERED OFFICE CHANGED ON 27/07/2010 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR ENGLAND |
22/07/1022 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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