DELTIC SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/08/253 August 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

24/12/2424 December 2024 Change of details for Mrs Deborah Jane Wood as a person with significant control on 2024-12-11

View Document

24/12/2424 December 2024 Cessation of David Francis Wood as a person with significant control on 2024-12-11

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

12/07/2412 July 2024 Satisfaction of charge 3 in full

View Document

12/07/2412 July 2024 Satisfaction of charge 1 in full

View Document

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

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

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

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

15/07/2115 July 2021 Change of details for Mrs Deborah Jane Wood as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Mr David Francis Wood as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Secretary's details changed for Mrs Deborah Jane Wood on 2021-07-15

View Document

15/07/2115 July 2021 Director's details changed for Mrs Deborah Jane Wood on 2021-07-15

View Document

15/07/2115 July 2021 Director's details changed for David Francis Gerard Wood on 2021-07-15

View Document

15/07/2115 July 2021 Registered office address changed from 51 Rowanswood Drive Godley Hyde Cheshire SK14 3SA to Erw Nant Llwynmawr Llangollen LL20 7BG on 2021-07-15

View Document

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

View Accounts

22/03/2122 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

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

View Accounts

19/02/2019 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

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

View Accounts

04/03/194 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

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

View Accounts

29/01/1829 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

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

View Accounts

26/04/1726 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/10/161 October 2016 DIRECTOR APPOINTED MRS DEBORAH JANE WOOD

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/08/1528 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/02/1520 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/08/1429 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/08/1320 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/08/124 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/08/114 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/08/104 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS GERARD WOOD / 03/08/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/08/0421 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/0425 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

06/09/956 September 1995 S369(4) SHT NOTICE MEET 24/08/95

View Document

06/09/956 September 1995 S80A AUTH TO ALLOT SEC 24/08/95

View Document

10/08/9510 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 DIRECTOR RESIGNED

View Document

09/08/959 August 1995 SECRETARY RESIGNED

View Document

09/08/959 August 1995 NEW SECRETARY APPOINTED

View Document

03/08/953 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information