DELBECK PAYROLL SERVICES LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

30/09/2430 September 2024 Application to strike the company off the register

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

10/08/2310 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

10/05/2210 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

11/08/2111 August 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

22/05/1922 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM FALKNER HOUSE MILL LANE SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB22 3HY

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

12/09/1812 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANN BOPP / 21/09/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/11/1510 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/10/1417 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/10/1415 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/11/136 November 2013 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/10/1329 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/10/138 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/10/129 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/12/112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/10/1127 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

03/12/103 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM FALKNER HOUSE, MILL LANE SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB2 4HY

View Document

21/10/1021 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/11/0910 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOPP / 22/12/2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR DELBECK DIRECTORS LIMITED

View Document

02/02/082 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 COMPANY NAME CHANGED 10DBHC LIMITED CERTIFICATE ISSUED ON 26/03/07

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/11/0623 November 2006 NC INC ALREADY ADJUSTED 15/09/06

View Document

09/11/069 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/11/069 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/069 November 2006 £ NC 10/20 15/09/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 18 THE HECTARE GREAT SHELFORD CAMBRIDGESHIRE CB2 5UT

View Document

20/12/0520 December 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

28/09/0528 September 2005 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