DELPH CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewFinal Gazette dissolved following liquidation

View Document

10/07/2510 July 2025 NewFinal Gazette dissolved following liquidation

View Document

10/04/2510 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

30/09/2430 September 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

30/09/2430 September 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/05/2417 May 2024 Liquidators' statement of receipts and payments to 2024-03-16

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Statement of affairs

View Document

27/03/2327 March 2023 Appointment of a voluntary liquidator

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Registered office address changed from Unit 11 Delph Road Trading Estate Delph Road Brierley Hill West Midlands DY5 2UA to 79 Caroline Street Birmingham B3 1UP on 2023-03-27

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

07/08/217 August 2021 Amended micro company accounts made up to 2019-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-07-31

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL WHISTON / 09/08/2019

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WHISTON / 09/08/2019

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

23/07/2023 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH WHISTON / 09/08/2019

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL WHISTON / 11/06/2019

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

24/07/1924 July 2019 CESSATION OF KEVIN DONALD WADELEY AS A PSC

View Document

02/05/192 May 2019 31/07/17 UNAUDITED ABRIDGED

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN WADELEY

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/09/1416 September 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/09/134 September 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/08/122 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/09/1115 September 2011 01/09/11 STATEMENT OF CAPITAL GBP 102

View Document

26/07/1126 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH WHISTON / 26/07/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHISTON / 26/07/2011

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/08/1012 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DONALD WADELEY / 01/10/2009

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHISTON / 01/12/2009

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH WHISTON / 01/12/2009

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/08/0827 August 2008 SECRETARY APPOINTED MRS SARAH ELIZABETH WHISTON

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY PAULINE EVANS

View Document

30/07/0830 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: UNIT 11 DELPH ROAD INDUSTRIAL ESTATE, ROAD BRIERLEY HILL WEST MIDLANDS DY5 2UA

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: UNIT 8 GIBBONS LANE, PENSNETT BRIERLEY HILL WEST MIDLANDS DY5 4RY

View Document

30/11/0630 November 2006 NC INC ALREADY ADJUSTED 14/11/06

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/11/0630 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0630 November 2006 £ NC 100/20000 14/11/

View Document

06/11/066 November 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 207 BRETTELL LANE STOURBRIDGE WEST MIDLANDS DY8 4BG

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0531 August 2005 SECRETARY RESIGNED

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: ONE ELEVEN, EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 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