DELTASEA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

19/03/2519 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

21/06/2421 June 2024 Change of details for Denzle Holdings Ltd as a person with significant control on 2024-06-04

View Document

14/06/2414 June 2024 Director's details changed for Miss Victoria Maria Brown on 2024-06-05

View Document

14/06/2414 June 2024 Director's details changed for Mr Declan Munnelly on 2024-06-05

View Document

14/06/2414 June 2024 Director's details changed for Miss India Denise Munnelly-Brown on 2024-04-05

View Document

31/05/2431 May 2024 Termination of appointment of Denise Gillian Munnelly as a director on 2024-05-30

View Document

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

16/03/2316 March 2023 Director's details changed for Mr Declan Paul Munnelly on 2023-03-14

View Document

15/03/2315 March 2023 Appointment of Miss Victoria Maria Brown as a director on 2023-03-14

View Document

15/03/2315 March 2023 Appointment of Mr Declan Paul Munnelly as a director on 2023-03-14

View Document

15/03/2315 March 2023 Appointment of Miss India Denise Munnelly-Brown as a director on 2023-03-14

View Document

15/03/2315 March 2023 Appointment of Mr Cameron Paul Munnelly as a director on 2023-03-14

View Document

15/03/2315 March 2023 Registered office address changed from 26 South Scarle Lane North Scarle Lincoln LN6 9ER England to Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW on 2023-03-15

View Document

08/03/238 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/12/2023 December 2020 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

23/12/1923 December 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

04/06/194 June 2019 CESSATION OF DENISE GILLIAN MUNNELLY AS A PSC

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENZLE HOLDINGS LTD

View Document

25/03/1925 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

12/03/1812 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM CRECY FARM HIGHGATE LANE NORMANBY-BY-SPITAL MARKET RASEN LINCOLNSHIRE LN8 2HQ ENGLAND

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX UNITED KINGDOM

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MRS DENISE GILLIAN MUNNELLY

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

30/06/1630 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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