DELTASENSE LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/04/2312 April 2023 Micro company accounts made up to 2022-08-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/04/225 April 2022 Micro company accounts made up to 2021-08-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

17/12/1617 December 2016 ADOPT ARTICLES 15/02/2016

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MRS TRACY LOUISE HARDY

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/03/164 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/02/135 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/04/1227 April 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT HARDY / 02/02/2012

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, SECRETARY PAUL MERCER

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6AR

View Document

20/02/1220 February 2012 17/10/11 STATEMENT OF CAPITAL GBP 165

View Document

20/02/1220 February 2012 17/10/11 STATEMENT OF CAPITAL GBP 165

View Document

20/02/1220 February 2012 17/10/11 STATEMENT OF CAPITAL GBP 165

View Document

20/02/1220 February 2012 17/10/11 STATEMENT OF CAPITAL GBP 165

View Document

20/02/1220 February 2012 17/10/11 STATEMENT OF CAPITAL GBP 165

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MERCER

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BOWERS

View Document

15/11/1115 November 2011 17/10/11 STATEMENT OF CAPITAL GBP 165

View Document

15/11/1115 November 2011 17/10/11 STATEMENT OF CAPITAL GBP 165

View Document

15/11/1115 November 2011 17/10/11 STATEMENT OF CAPITAL GBP 165

View Document

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

15/11/1115 November 2011 17/10/11 STATEMENT OF CAPITAL GBP 165

View Document

15/11/1115 November 2011 17/10/11 STATEMENT OF CAPITAL GBP 165

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, SECRETARY MCA REGISTRARS LIMITED

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT HARDY / 01/10/2010

View Document

21/03/1121 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MERCER / 01/10/2010

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE BOWERS / 01/10/2010

View Document

14/12/1014 December 2010 SECRETARY APPOINTED PAUL MERCER

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM STANLEY HOUSE 49 DARTFORD ROAD SEVENOAKS KENT TN13 3TE

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/03/1010 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MCA REGISTRARS LIMITED / 02/10/2009

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/03/093 March 2009 SECRETARY'S CHANGE OF PARTICULARS / MCA REGISTRARS LIMITED / 14/02/2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM TEMPLE HOUSE 34-36 HIGH STREET SEVENOAKS KENT TN13 1JG

View Document

06/03/086 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

01/04/051 April 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/08/05

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: 2 CHARTFIELD HOUSE, CASTLE STREET, TAUNTON SOMERSET TA1 4AS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information