DELPHI FISHERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Appointment of Mr Philip Counihan as a secretary on 2023-09-04

View Document

06/09/236 September 2023 Termination of appointment of Natasha Daly as a secretary on 2023-09-04

View Document

25/07/2325 July 2023 Termination of appointment of John Declan Mooney as a secretary on 2023-07-22

View Document

25/07/2325 July 2023 Appointment of Ms Natasha Daly as a secretary on 2023-07-22

View Document

15/07/2315 July 2023 Termination of appointment of Reinhard Mittmann as a director on 2018-11-02

View Document

14/07/2314 July 2023 Director's details changed for Mr Urs Emil Liebundeut on 2023-07-14

View Document

09/05/239 May 2023 Appointment of Mr Nicolai Mittman as a director on 2023-05-02

View Document

09/05/239 May 2023 Appointment of Mr Urs Emil Liebundeut as a director on 2023-05-02

View Document

09/05/239 May 2023 Appointment of Dr Mattias Eder as a director on 2023-05-02

View Document

02/05/232 May 2023 Termination of appointment of Michael Stephen Wade as a director on 2023-03-01

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/01/1629 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/01/1329 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/01/1230 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 62 STOREYS WAY CAMBRIDGE CB3 0DX

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR DAVID PATRICK MCEVOY

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MANTLE

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR MICHAEL STEPHEN WADE

View Document

14/02/1114 February 2011 SECRETARY APPOINTED MS MARY O'TOOLE

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY PETER MANTLE

View Document

24/01/1124 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/08/1025 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/10/0915 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/02/973 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/01/9520 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/03/9416 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

13/01/9313 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

02/12/922 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

26/11/9226 November 1992 DIRECTOR RESIGNED

View Document

23/04/9223 April 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/90

View Document

23/01/9223 January 1992 31/12/91 NO MEM CHANGE NOF

View Document

29/04/9129 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

08/04/918 April 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89

View Document

23/05/9023 May 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

19/03/9019 March 1990 NEW DIRECTOR APPOINTED

View Document

06/11/896 November 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/88

View Document

13/09/8913 September 1989 NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

20/03/8920 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

11/05/8811 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 DIRECTOR RESIGNED

View Document

20/04/8820 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

29/03/8829 March 1988 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

25/02/8825 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

13/02/8813 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/02/887 February 1988 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

13/01/8813 January 1988 REGISTERED OFFICE CHANGED ON 13/01/88 FROM: G OFFICE CHANGED 13/01/88 35 ST THOMAS STREET LONDON SE19SN

View Document

02/10/872 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/876 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 NEW DIRECTOR APPOINTED

View Document

25/11/8625 November 1986 NEW DIRECTOR APPOINTED

View Document

07/11/867 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/865 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/8624 June 1986 GAZETTABLE DOCUMENT

View Document

28/05/8628 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/8628 May 1986 REGISTERED OFFICE CHANGED ON 28/05/86 FROM: G OFFICE CHANGED 28/05/86 15 PEMBROKE ROAD CLIFTON BRISTOL

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