DELTEK GB LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Director's details changed for Edward Hutner on 2024-10-29

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

29/10/2429 October 2024 Change of details for Roper Technologies, Inc. as a person with significant control on 2023-07-01

View Document

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

View Document

26/03/2426 March 2024 Appointment of Jason Phillip Conley as a director on 2024-03-04

View Document

25/03/2425 March 2024 Termination of appointment of Michael Lee Krone as a director on 2024-03-04

View Document

25/03/2425 March 2024 Appointment of Brandon Lee Cross as a director on 2024-03-04

View Document

05/03/245 March 2024 Full accounts made up to 2022-12-31

View Document

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

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

31/08/2331 August 2023 Director's details changed for Tracy Lyn Schampers on 2023-08-21

View Document

31/08/2331 August 2023 Director's details changed for Mr John Kenneth Stipancich on 2023-08-21

View Document

02/03/232 March 2023 Full accounts made up to 2021-12-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/10/1422 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

20/03/1420 March 2014 AUDITOR'S RESIGNATION

View Document

13/03/1413 March 2014 ARTICLES OF ASSOCIATION

View Document

05/03/145 March 2014 ALTER ARTICLES 16/11/2010

View Document

10/01/1410 January 2014 Annual return made up to 17 October 2013 with full list of shareholders

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/03/136 March 2013 DIRECTOR APPOINTED ROBERT NORMAN WALTON

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SCHWIESOW

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/11/1215 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEE KRONE / 01/12/2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROSS SCHWIESOW / 01/12/2011

View Document

19/10/1119 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 SECTION 519

View Document

19/01/1119 January 2011 COMPANY NAME CHANGED MACONOMY (UK) LIMITED CERTIFICATE ISSUED ON 19/01/11

View Document

19/01/1119 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MICHAEL LEE KRONE

View Document

05/01/115 January 2011 DIRECTOR APPOINTED DAVID ROSS SCHWIESOW

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR HUGO DORPH

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR CLAUS THORSGAARD

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 1ST FLOOR REGAL HOUSE 70 LONDON ROAD TWICKENHAM TW1 3QS

View Document

04/01/114 January 2011 CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, SECRETARY CLAUS THORSGAARD

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR JACOB THANING

View Document

25/11/1025 November 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/1010 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB ERIK THANING / 17/10/2009

View Document

04/11/094 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUS THORSGAARD / 17/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGO DORPH / 17/10/2009

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED MR JACOB ERIK THANING

View Document

12/05/0912 May 2009 SECRETARY RESIGNED KLAUS WULFF

View Document

12/05/0912 May 2009 SECRETARY APPOINTED MR CLAUS THORSGAARD

View Document

12/05/0912 May 2009 DIRECTOR RESIGNED KLAUS WULFF

View Document

05/11/085 November 2008 DIRECTOR AND SECRETARY'S PARTICULARS KLAUS WULFF

View Document

05/11/085 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 SECRETARY APPOINTED MR KLAUS JUHL WULFF

View Document

23/09/0823 September 2008 SECRETARY RESIGNED ULRIK CHRISTENSEN

View Document

23/09/0823 September 2008 DIRECTOR RESIGNED ULRIK CHRISTENSEN

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED MR KLAUS JUHL WULFF

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/04/089 April 2008 DIRECTOR APPOINTED MR CLAUS THORSGAARD

View Document

03/04/083 April 2008 DIRECTOR RESIGNED HUGH STAFFORD SMITH

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/071 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 6TH FLOOR, REGAL HOUSE LONDON ROAD, TWICKENHAM TW1 3QS

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/069 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: REGAL HOUSE 9TH FLOOR 70 LONDON ROAD TWICKENHAM MIDDLESEX TW1 3QS

View Document

18/10/0518 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

18/06/0518 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/049 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/12/032 December 2003 NC INC ALREADY ADJUSTED 28/06/96

View Document

02/12/032 December 2003 � NC 100/500000 28/06

View Document

03/11/033 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 AUDITOR'S RESIGNATION

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0128 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/006 January 2000 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/006 January 2000 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/006 January 2000 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 REGISTERED OFFICE CHANGED ON 19/01/98 FROM: G OFFICE CHANGED 19/01/98 10-12 CARLISLE STREET LONDON W1V 5RF

View Document

24/12/9724 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/10/9728 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/04/9721 April 1997 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

16/02/9616 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 RETURN MADE UP TO 17/10/95; CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 REGISTERED OFFICE CHANGED ON 16/02/96

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

10/10/9510 October 1995 COMPANY NAME CHANGED TRADING PLACES TECHNOLOGY LIMITE D CERTIFICATE ISSUED ON 11/10/95

View Document

10/12/9410 December 1994 NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 COMPANY NAME CHANGED SOFTWARE 2 GO LIMITED CERTIFICATE ISSUED ON 18/11/94

View Document

31/10/9431 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

21/10/9421 October 1994 RETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS

View Document

23/06/9423 June 1994 REGISTERED OFFICE CHANGED ON 23/06/94

View Document

02/03/942 March 1994 COMPANY NAME CHANGED SOFTWARE CLUB LIMITED CERTIFICATE ISSUED ON 03/03/94

View Document

01/03/941 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

31/10/9231 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

30/10/9230 October 1992 REGISTERED OFFICE CHANGED ON 30/10/92

View Document

30/10/9230 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9230 October 1992 RETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 REGISTERED OFFICE CHANGED ON 27/04/92 FROM: G OFFICE CHANGED 27/04/92 ACCOUNTS HOUSE 16 DALLING ROAD HAMMERSMITH LONDON W6 0JB

View Document

27/04/9227 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9227 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/10/9024 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9017 October 1990 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