DELTOR COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewAppointment of Mr Nicholas Rogers as a director on 2025-10-01

View Document

06/10/256 October 2025 NewAppointment of Mrs Jade Montgomery as a director on 2025-10-01

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

16/10/2416 October 2024 Secretary's details changed for Mrs Caroline Shannon on 2023-03-30

View Document

15/10/2415 October 2024 Director's details changed for Mr Alan Clark Shannon on 2023-03-30

View Document

15/10/2415 October 2024 Director's details changed for Mrs Caroline Diane Shannon on 2023-03-30

View Document

15/10/2415 October 2024 Director's details changed for Mr Dion Stephen Aird on 2023-03-30

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/02/231 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/12/2014 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/04/2020 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 020855960004

View Document

26/03/2026 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR DION AIKO

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR DION STEPHEN AIKO

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR DION STEPHEN AIRD

View Document

20/11/1920 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/01/183 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE SHANNON / 02/01/2018

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELTOR HOLDINGS LIMITED

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM CLARK SHANNON / 06/12/2017

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CLARK SHANNON / 06/12/2017

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE DIANE SHANNON / 06/12/2017

View Document

06/12/176 December 2017 CESSATION OF SAM CLARK SHANNON AS A PSC

View Document

16/10/1716 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM CLARK SHANNON / 23/05/2017

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE DIANE SHANNON / 02/12/2016

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/08/1624 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR SAM CLARK SHANNON

View Document

24/06/1624 June 2016 27/05/16 STATEMENT OF CAPITAL GBP 100

View Document

24/06/1624 June 2016 ADOPT ARTICLES 27/05/2016

View Document

24/06/1624 June 2016 REDUCE ISSUED CAPITAL 27/05/2016

View Document

24/06/1624 June 2016 REDUCE ISSUED CAPITAL 27/05/2016

View Document

24/06/1624 June 2016 27/05/16 STATEMENT OF CAPITAL GBP 100

View Document

24/06/1624 June 2016 24/06/16 STATEMENT OF CAPITAL GBP 50

View Document

24/06/1624 June 2016 24/06/16 STATEMENT OF CAPITAL GBP 50

View Document

24/06/1624 June 2016 STATEMENT BY DIRECTORS

View Document

24/06/1624 June 2016 SOLVENCY STATEMENT DATED 27/05/16

View Document

24/06/1624 June 2016 SOLVENCY STATEMENT DATED 27/05/16

View Document

24/06/1624 June 2016 STATEMENT BY DIRECTORS

View Document

17/06/1617 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

13/06/1613 June 2016 27/05/16 STATEMENT OF CAPITAL GBP 100

View Document

13/06/1613 June 2016 27/05/16 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/12/1419 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/01/138 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/12/1120 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/01/1111 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CLARK SHANNON / 14/12/2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE SHANNON / 14/12/2010

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE SHANNON / 14/12/2010

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/09/1024 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/01/106 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CLARK SHANNON / 14/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SHANNON / 14/12/2009

View Document

01/10/091 October 2009 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/12/0816 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/12/0714 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/12/0618 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0618 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: UNIY C LONG ACRE SALTASH INDUSTRIAL ESTATE SALTASH CORNWALL PL12 6LZ

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

17/12/0417 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/0012 October 2000 TRANSFER OF SHARES 10/10/00

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

11/01/9411 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9411 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

05/03/925 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 DIRECTOR RESIGNED

View Document

03/03/923 March 1992 SECRETARY RESIGNED

View Document

06/06/916 June 1991 RETURN MADE UP TO 22/12/90; FULL LIST OF MEMBERS

View Document

01/06/911 June 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

28/04/9128 April 1991 £ NC 100/10000 18/02/91

View Document

22/05/9022 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

14/12/8914 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8911 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

01/03/881 March 1988 RETURN MADE UP TO 03/02/88; FULL LIST OF MEMBERS

View Document

30/03/8730 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

26/02/8726 February 1987 GAZETTABLE DOCUMENT

View Document

25/02/8725 February 1987 REGISTERED OFFICE CHANGED ON 25/02/87 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

25/02/8725 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/8719 February 1987 COMPANY NAME CHANGED THEMESPAN LIMITED CERTIFICATE ISSUED ON 19/02/87

View Document

22/12/8622 December 1986 CERTIFICATE OF INCORPORATION

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