DELVE AND SMALL LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-03-26 with updates

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

22/05/2422 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

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

View Accounts

12/05/2312 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-26 with updates

View Document

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

View Accounts

24/04/2224 April 2022 Confirmation statement made on 2022-03-26 with updates

View Document

18/01/2218 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

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

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

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

View Accounts

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 5 PROSPECT PLACE, MILLENNIUM WAY PRIDE PARK DERBY DE24 8HG ENGLAND

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ANN SMALL / 15/08/2018

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / HELEN ANN SMALL / 15/08/2018

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / GARETH DELVE / 15/08/2018

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DELVE / 15/08/2018

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DELVE / 26/10/2017

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ANN SMALL / 26/10/2017

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / HELEN ANN SMALL / 26/10/2017

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / GARETH DELVE / 26/10/2017

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DELVE / 30/04/2018

View Document

29/03/1829 March 2018 PREVSHO FROM 30/06/2017 TO 31/05/2017

View Document

27/02/1827 February 2018 PREVEXT FROM 31/05/2017 TO 30/06/2017

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DELVE / 20/10/2017

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ANN SMALL / 20/10/2017

View Document

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

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

29/04/1629 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

27/04/1627 April 2016 01/06/15 STATEMENT OF CAPITAL GBP 2

View Document

22/10/1522 October 2015 COMPANY NAME CHANGED ASH 157 LIMITED CERTIFICATE ISSUED ON 22/10/15

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWBOROUGH

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED GARETH DELVE

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED HELEN ANN SMALL

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

15/10/1515 October 2015 PREVSHO FROM 31/03/2016 TO 31/05/2015

View Document

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

View Accounts

26/03/1526 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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