DELIVER MORE PROJECTS LIMITED

Company Documents

DateDescription
01/06/251 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

31/05/2431 May 2024 Certificate of change of name

View Document

09/02/249 February 2024 Change of details for Mr Benjamin John Rawson as a person with significant control on 2023-07-01

View Document

08/02/248 February 2024 Director's details changed for Mr Benjamin John Rawson on 2023-12-07

View Document

07/02/247 February 2024 Change of details for Mrs Lisa Clare Rawson as a person with significant control on 2023-07-01

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

07/12/237 December 2023 Appointment of Mrs Lisa Clare Rawson as a director on 2023-07-01

View Document

07/12/237 December 2023 Termination of appointment of John Stephen Rawson as a secretary on 2023-07-01

View Document

07/12/237 December 2023 Termination of appointment of John Stephen Rawson as a director on 2023-07-01

View Document

07/12/237 December 2023 Cessation of John Stephen Rawson as a person with significant control on 2023-07-01

View Document

07/12/237 December 2023 Change of details for Mr Benjamin John Rawson as a person with significant control on 2023-07-01

View Document

07/12/237 December 2023 Notification of Lisa Clare Rawson as a person with significant control on 2023-07-01

View Document

07/12/237 December 2023 Director's details changed for Mr Benjamin John Rawson on 2023-12-07

View Document

30/11/2330 November 2023 Previous accounting period shortened from 2023-12-23 to 2023-06-30

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2022-12-22

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

22/12/2222 December 2022 Annual accounts for year ending 22 Dec 2022

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-22

View Document

22/12/2122 December 2021 Annual accounts for year ending 22 Dec 2021

View Accounts

22/12/2022 December 2020 Annual accounts for year ending 22 Dec 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

22/12/1922 December 2019 Annual accounts for year ending 22 Dec 2019

View Accounts

12/09/1912 September 2019 22/12/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096535010003

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096535010004

View Document

22/12/1822 December 2018 Annual accounts for year ending 22 Dec 2018

View Accounts

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STEPHEN RAWSON

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JOHN RAWSON

View Document

20/08/1820 August 2018 22/12/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

21/03/1721 March 2017 22/12/16 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 Annual accounts for year ending 22 Dec 2016

View Accounts

18/10/1618 October 2016 CURREXT FROM 30/06/2016 TO 23/12/2016

View Document

18/08/1618 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096535010002

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096535010001

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 30 STABLE CLOSE STANWAY COLCHESTER ESSEX CO3 0UG ENGLAND

View Document

23/06/1523 June 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