DILECTUS CONTRACT SOLUTIONS LTD

Company Documents

DateDescription
09/09/259 September 2025 NewRegistered office address changed from Unit 4 Madison Court George Mann Road Leeds West Yorkshire LS10 1DX to Brooklands Court Phase 2 Office 9, Tunstall Road Leeds West Yorkshire LS11 5HL on 2025-09-09

View Document

01/10/241 October 2024 Resolutions

View Document

26/09/2426 September 2024 Registered office address changed from Norfolk House Bostock Road Winsford Cheshire CW7 3BD England to Unit 4 Madison Court George Mann Road Leeds West Yorkshire LS10 1DX on 2024-09-26

View Document

26/09/2426 September 2024 Statement of affairs

View Document

23/09/2423 September 2024 Appointment of a voluntary liquidator

View Document

13/04/2413 April 2024 Compulsory strike-off action has been suspended

View Document

13/04/2413 April 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

24/08/2324 August 2023 Director's details changed for Mr Leo Peter Sewell on 2023-08-14

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

24/08/2324 August 2023 Change of details for Mr Leo Peter Sewell as a person with significant control on 2023-08-14

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-04-30

View Document

21/04/2321 April 2023 Compulsory strike-off action has been suspended

View Document

21/04/2321 April 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

27/10/2227 October 2022 Change of details for Mr Leo Peter Sewell as a person with significant control on 2022-10-14

View Document

27/10/2227 October 2022 Director's details changed for Mr Leo Peter Sewell on 2022-10-14

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-08-22 with no updates

View Document

28/03/2228 March 2022 Registered office address changed from Unit 7 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL to Norfolk House Bostock Road Winsford Cheshire CW7 3BD on 2022-03-28

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MRS BEVERLEY LOUISE BARTON-SEWELL / 18/09/2019

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY LOUISE BARTON-SEWELL / 18/09/2019

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR LEO PETER SEWELL / 18/09/2019

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO PETER SEWELL / 18/09/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081880630002

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081880630001

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY LOUISE BARTON-SEWELL / 22/08/2015

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO PETER SEWELL / 22/08/2015

View Document

09/09/159 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/09/144 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/09/136 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM UNIT 14 HURRICANE COURT LIVERPOOL INTERNATIONAL BUSINESS PARK SPEKE LIVERPOOL L24 8RL ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM 48 - 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG UNITED KINGDOM

View Document

24/10/1224 October 2012 CURRSHO FROM 31/08/2013 TO 30/04/2013

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR LEO PETER SEWELL

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MRS BEVERLEY LOUISE BARTON-SEWELL

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARTYN CULL

View Document

22/08/1222 August 2012 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