DELIVERANCE BUSINESS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/09/2526 September 2025 New | Total exemption full accounts made up to 2025-06-30 |
21/07/2521 July 2025 | Appointment of Miss Niki Sarah Tibble as a director on 2025-07-14 |
21/07/2521 July 2025 | Confirmation statement made on 2025-07-10 with updates |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
13/03/2513 March 2025 | Total exemption full accounts made up to 2024-06-30 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-10 with no updates |
23/07/2423 July 2024 | Change of details for Mr Alan Wilson as a person with significant control on 2022-03-25 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-06-30 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-10 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/05/2315 May 2023 | Director's details changed for Alan Wilson on 2023-05-15 |
15/05/2315 May 2023 | Registered office address changed from 2 Shepton Road Broughton Milton Keynes MK10 7AH to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-05-15 |
06/02/236 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-06-30 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-10 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/03/2118 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/12/1911 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/11/1826 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/01/1830 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/09/1523 September 2015 | APPOINTMENT TERMINATED, SECRETARY AYCA DEMIR WILSON |
23/09/1523 September 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/09/1422 September 2014 | Annual return made up to 10 July 2014 with full list of shareholders |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
26/07/1326 July 2013 | Annual return made up to 10 July 2013 with full list of shareholders |
15/03/1315 March 2013 | COMPANY NAME CHANGED EASY EARRINGS LIMITED CERTIFICATE ISSUED ON 15/03/13 |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
20/09/1220 September 2012 | Annual return made up to 10 July 2012 with full list of shareholders |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
13/07/1113 July 2011 | Annual return made up to 10 July 2011 with full list of shareholders |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
06/08/106 August 2010 | Annual return made up to 10 July 2010 with full list of shareholders |
25/05/1025 May 2010 | REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 78 DEAN GARDEN RISE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1RE UNITED KINGDOM |
20/02/1020 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILSON / 20/02/2010 |
20/02/1020 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS AYCA DEMIR WILSON / 20/02/2010 |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
12/10/0912 October 2009 | Annual return made up to 24 July 2009 with full list of shareholders |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
08/01/098 January 2009 | APPOINTMENT TERMINATED SECRETARY JAMES FOX |
08/01/098 January 2009 | SECRETARY APPOINTED MRS AYCA DEMIR WILSON |
25/11/0825 November 2008 | REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 48 SARK TOWER, EREBUS DRIVE THAMESMEAD LONDON SE28 0GG |
13/10/0813 October 2008 | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
06/08/076 August 2007 | RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS |
24/04/0724 April 2007 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07 |
25/07/0625 July 2006 | NEW SECRETARY APPOINTED |
25/07/0625 July 2006 | NEW DIRECTOR APPOINTED |
25/07/0625 July 2006 | SECRETARY RESIGNED |
25/07/0625 July 2006 | DIRECTOR RESIGNED |
24/07/0624 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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