DELTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

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

View Accounts

14/09/2314 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ALAN DOUGLAS HORTON / 09/02/2017

View Document

09/02/179 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD ALAN DOUGLAS HORTON / 09/02/2017

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ALAN DOUGLAS HORTON / 09/02/2017

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM SWAN HOUSE, 203 SWAN ROAD HANWORTH MIDDLESEX TW13 6LL

View Document

28/01/1528 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR DENIS O'SULLIVAN

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWES

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM HOWES / 01/12/2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR AKILEN CHANDRA PAUL PANDIAN

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED DENIS O'SULLIVAN

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALAN DOUGLAS HORTON / 01/12/2009

View Document

11/01/1011 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM HOWES / 01/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PIYUSH MEPA KANJI SHAH / 01/12/2009

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/01/087 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 NC INC ALREADY ADJUSTED 15/07/06

View Document

01/11/061 November 2006 £ NC 215038/217598 15/07

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 NC INC ALREADY ADJUSTED 30/01/06

View Document

01/03/061 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/061 March 2006 £ NC 212479/215038 30/01

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: SWAN HOUSE, 203 SWAN ROAD HANWORTH FELTHAM MIDDLESEX TW13 6LL

View Document

03/01/063 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/063 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: LEGACY CENTRE HANWORTH TRADING ESTATE HAMPTON ROAD WEST, FELTHAM MIDDLESEX TW13 6DH

View Document

03/05/053 May 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/05/053 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/053 May 2005 NC INC ALREADY ADJUSTED 01/04/05

View Document

03/05/053 May 2005 £ NC 211000/212479 01/04

View Document

03/05/053 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/056 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 £ NC 10000/211000 31/10

View Document

13/02/0413 February 2004 NC INC ALREADY ADJUSTED 31/10/03

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

21/01/0321 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 7 PARKWOOD AVENUE ESHER SURREY KT10 8DE

View Document

09/01/039 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/05/03

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 S-DIV 13/02/02

View Document

22/03/0222 March 2002 £ NC 1000/10000 13/02/

View Document

22/03/0222 March 2002 SUBDIVIDE £1 SH INTO 1P 13/02/02

View Document

22/03/0222 March 2002 NC INC ALREADY ADJUSTED 13/02/02

View Document

17/01/0217 January 2002 REGISTERED OFFICE CHANGED ON 17/01/02 FROM: SUITE B 29 HARLEY STREET LONDON W1G 9QR

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 SECRETARY RESIGNED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 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