DILECTUS CONTRACT SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Registered 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 |
01/10/241 October 2024 | Resolutions |
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 |
26/09/2426 September 2024 | Statement of affairs |
23/09/2423 September 2024 | Appointment of a voluntary liquidator |
13/04/2413 April 2024 | Compulsory strike-off action has been suspended |
13/04/2413 April 2024 | Compulsory strike-off action has been suspended |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
24/08/2324 August 2023 | Director's details changed for Mr Leo Peter Sewell on 2023-08-14 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-22 with no updates |
24/08/2324 August 2023 | Change of details for Mr Leo Peter Sewell as a person with significant control on 2023-08-14 |
01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
31/05/2331 May 2023 | Micro company accounts made up to 2022-04-30 |
21/04/2321 April 2023 | Compulsory strike-off action has been suspended |
21/04/2321 April 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
27/10/2227 October 2022 | Change of details for Mr Leo Peter Sewell as a person with significant control on 2022-10-14 |
27/10/2227 October 2022 | Director's details changed for Mr Leo Peter Sewell on 2022-10-14 |
27/10/2227 October 2022 | Confirmation statement made on 2022-08-22 with no updates |
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 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/01/2022 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
26/09/1926 September 2019 | PSC'S CHANGE OF PARTICULARS / MRS BEVERLEY LOUISE BARTON-SEWELL / 18/09/2019 |
26/09/1926 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY LOUISE BARTON-SEWELL / 18/09/2019 |
26/09/1926 September 2019 | PSC'S CHANGE OF PARTICULARS / MR LEO PETER SEWELL / 18/09/2019 |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
26/09/1926 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEO PETER SEWELL / 18/09/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
22/01/1922 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
23/05/1823 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 081880630002 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
26/08/1626 August 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
27/05/1627 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 081880630001 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
09/09/159 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY LOUISE BARTON-SEWELL / 22/08/2015 |
09/09/159 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEO PETER SEWELL / 22/08/2015 |
09/09/159 September 2015 | Annual return made up to 22 August 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
04/09/144 September 2014 | Annual return made up to 22 August 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
06/09/136 September 2013 | Annual return made up to 22 August 2013 with full list of shareholders |
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 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
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 |
24/10/1224 October 2012 | CURRSHO FROM 31/08/2013 TO 30/04/2013 |
23/08/1223 August 2012 | DIRECTOR APPOINTED MR LEO PETER SEWELL |
23/08/1223 August 2012 | DIRECTOR APPOINTED MRS BEVERLEY LOUISE BARTON-SEWELL |
22/08/1222 August 2012 | APPOINTMENT TERMINATED, DIRECTOR MARTYN CULL |
22/08/1222 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DILECTUS CONTRACT SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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