DELIVERY SOLUTIONS (DELSOL) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

06/06/256 June 2025 Group of companies' accounts made up to 2024-11-30

View Document

02/06/252 June 2025 Registration of charge 048454040010, created on 2025-05-28

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

01/07/241 July 2024 Group of companies' accounts made up to 2023-11-30

View Document

30/01/2430 January 2024 Appointment of Ms Katherine Ann Jones as a director on 2024-01-15

View Document

30/01/2430 January 2024 Director's details changed for Ms Katherine Ann Jones on 2024-01-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

02/07/232 July 2023 Group of companies' accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/11/221 November 2022 Group of companies' accounts made up to 2021-11-30

View Document

30/03/2230 March 2022 Director's details changed for Mr Richard Anthony Parry on 2022-01-12

View Document

12/01/2212 January 2022 Director's details changed for Mr Richard Anthony Parry on 2022-01-12

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/07/2116 July 2021 Group of companies' accounts made up to 2020-11-30

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

05/07/215 July 2021 Termination of appointment of David John Phillips as a director on 2021-07-05

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

10/04/1910 April 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

01/06/181 June 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR DAVID JOHN PHILLIPS

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR KEVIN JONES

View Document

27/04/1727 April 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/16

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/15

View Document

14/07/1514 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

11/06/1511 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

16/07/1416 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/03/1421 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/10/1312 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048454040008

View Document

15/07/1315 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/07/1220 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/06/1211 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/04/1228 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/07/1119 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

02/11/102 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/09/101 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WALKER / 11/07/2010

View Document

23/07/1023 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY PARRY / 11/07/2010

View Document

11/09/0911 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PARRY / 11/07/2009

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 1 QUALITY SQUARE LUDLOW SHROPSHIRE SY8 1AR

View Document

10/09/0810 September 2008 RETURN MADE UP TO 11/07/08; NO CHANGE OF MEMBERS

View Document

10/09/0810 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

15/09/0715 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

30/08/0730 August 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 NC INC ALREADY ADJUSTED 28/10/04

View Document

11/08/0511 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

11/08/0511 August 2005 £ NC 100/1000 28/10/0

View Document

11/08/0511 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0521 March 2005 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/11/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: C/O COMPANY FORMATION BUREAU 1-3 COLLEGE HILL LONDON EC4R 2RA

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 SECRETARY RESIGNED

View Document

25/07/0325 July 2003 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