DELT SHARED SERVICES LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

23/07/2523 July 2025 NewAppointment of Mr Stuart Michael Anstead as a director on 2025-07-23

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-23 with updates

View Document

03/06/253 June 2025 Termination of appointment of Malcolm Keith Senior as a director on 2025-05-31

View Document

28/04/2528 April 2025 Change of details for Nhs Devon Integrated Care Board as a person with significant control on 2025-04-25

View Document

24/04/2524 April 2025 Notification of North Somerset Council as a person with significant control on 2025-04-09

View Document

06/01/256 January 2025 Full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Director's details changed for Mr Mark Andrew Greaves on 2024-11-22

View Document

20/11/2420 November 2024 Director's details changed for Mrs Lorna Margaret Collingwood-Burke on 2024-11-13

View Document

20/11/2420 November 2024 Appointment of Mr Andrew James Sharp as a director on 2024-11-14

View Document

16/08/2416 August 2024 Termination of appointment of Peter Honeywell as a director on 2024-08-15

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Memorandum and Articles of Association

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

24/06/2424 June 2024 Appointment of Mrs Sian Millard as a secretary on 2024-06-24

View Document

03/06/243 June 2024 Appointment of Mr Aaron James Hartley as a director on 2024-05-22

View Document

29/05/2429 May 2024 Termination of appointment of Rachel Clare Lyddon as a director on 2024-05-22

View Document

01/05/241 May 2024 Memorandum and Articles of Association

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

26/01/2426 January 2024 Director's details changed for Mrs Karen Anne Morr on 2024-01-19

View Document

26/01/2426 January 2024 Appointment of Mrs Karen Anne Morr as a director on 2024-01-19

View Document

08/08/238 August 2023 Full accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

23/05/2323 May 2023 Appointment of Mr Malcolm Keith Senior as a director on 2023-05-22

View Document

22/05/2322 May 2023 Termination of appointment of Andrew Millward as a director on 2023-05-22

View Document

10/05/2310 May 2023 Appointment of Ms Rachel Clare Lyddon as a director on 2023-05-05

View Document

09/05/239 May 2023 Termination of appointment of Nicholas Thomas Franklin as a director on 2023-05-05

View Document

20/02/2320 February 2023 Appointment of Mr Nicholas Brian Buckland as a director on 2023-02-15

View Document

22/09/2222 September 2022 Full accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Termination of appointment of Mark Lewis as a director on 2022-05-08

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

22/06/2122 June 2021 Full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Termination of appointment of Paul Robert James as a director on 2021-05-31

View Document

13/08/2013 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED KIM BROWN

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR GILES PERRITT

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR ANDREW MILLWARD

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNE TURL

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, SECRETARY SIAN MILLARD

View Document

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MRS JOANNE TURL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NHS DEVON CLINICAL COMMISSIONING GROUP

View Document

04/06/194 June 2019 CESSATION OF NHS NORTHERN, EASTERN AND WESTERN DEVON CLINICAL COMMISSIONING GROUP (NEW DEVON CCG) AS A PSC

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR MARK LEWIS

View Document

11/04/1911 April 2019 SECRETARY APPOINTED MRS SIAN MILLARD

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, SECRETARY GILES LETHEREN

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR PAUL ROBERT JAMES

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR GILES NIGEL LETHEREN

View Document

13/03/1913 March 2019 ADOPT ARTICLES 06/02/2019

View Document

11/01/1911 January 2019 ADOPT ARTICLES 16/11/2018

View Document

30/07/1830 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MRS LORNA MARGARET COLLINGWOOD-BURKE

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANNETTE BENNY

View Document

13/07/1713 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NHS NORTHERN, EASTERN AND WESTERN DEVON CLINICAL COMMISSIONING GROUP (NEW DEVON CCG)

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLYMOUTH CITY COUNCIL

View Document

15/07/1615 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 ADOPT ARTICLES 21/04/2016

View Document

07/06/167 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR MARK ANDREW GREAVES

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM C/O PLYMOUTH CITY COUNCIL CIVIC CENTRE ARMADA WAY PLYMOUTH DEVON PL1 2AA

View Document

21/07/1521 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR NICHOLAS THOMAS FRANKLIN

View Document

19/02/1519 February 2015 SECRETARY APPOINTED MR GILES NIGEL LETHEREN

View Document

19/02/1519 February 2015 CURRSHO FROM 30/06/2015 TO 30/03/2015

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR GILES RUARI PERRITT

View Document

23/06/1423 June 2014 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