DELTA 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 |
---|---|
14/06/2514 June 2025 New | Confirmation statement made on 2025-06-13 with updates |
08/10/248 October 2024 | Statement of capital on 2024-10-08 |
08/10/248 October 2024 | |
08/10/248 October 2024 | Resolutions |
02/08/242 August 2024 | Confirmation statement made on 2024-06-26 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/01/2426 January 2024 | Unaudited abridged accounts made up to 2023-05-31 |
22/10/2322 October 2023 | Registered office address changed from Atled House 10 Mundy Street Heanor Derbyshire DE75 7EB to Denby House Business Centre Taylor Lane Loscoe Heanor Derbyshire DE75 7AB on 2023-10-22 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-26 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/01/2326 January 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/01/2221 January 2022 | Unaudited abridged accounts made up to 2021-05-31 |
30/07/2130 July 2021 | Confirmation statement made on 2021-06-26 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/01/2129 January 2021 | 31/05/20 UNAUDITED ABRIDGED |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/01/2024 January 2020 | 31/05/19 UNAUDITED ABRIDGED |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/01/1929 January 2019 | 31/05/18 UNAUDITED ABRIDGED |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/01/1818 January 2018 | 31/05/17 UNAUDITED ABRIDGED |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/07/161 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
01/07/161 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/07/158 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/07/144 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
26/06/1326 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
26/06/1226 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
07/07/117 July 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/07/101 July 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER TOWNSEND / 18/06/2010 |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW JACKSON / 18/06/2010 |
11/03/1011 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
27/01/1027 January 2010 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN GOOLD |
22/06/0922 June 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
02/06/092 June 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08 |
25/03/0925 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
29/05/0829 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
28/05/0828 May 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | LOCATION OF REGISTER OF MEMBERS |
15/01/0815 January 2008 | REGISTERED OFFICE CHANGED ON 15/01/08 FROM: ATLED HOUSE 10 MUNDY STREET HEANOR DERBYSHIRE DE76 7EB |
07/01/087 January 2008 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: BASFORD HOUSE DERBY ROAD HEANOR DERBYSHIRE DE75 7QL |
25/06/0725 June 2007 | RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS |
01/04/071 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
24/07/0624 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
23/06/0623 June 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
29/06/0529 June 2005 | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS |
13/05/0513 May 2005 | NEW SECRETARY APPOINTED |
13/05/0513 May 2005 | SECRETARY RESIGNED |
14/03/0514 March 2005 | REGISTERED OFFICE CHANGED ON 14/03/05 FROM: 2A PEVERIL DRIVE NOTTINGHAM NOTTINGHAMSHIRE NG7 1DE |
09/02/059 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
15/06/0415 June 2004 | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS |
30/03/0430 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
23/06/0323 June 2003 | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS |
25/10/0225 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
25/06/0225 June 2002 | RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS |
15/01/0215 January 2002 | £ NC 1000/50000 27/12/01 |
15/01/0215 January 2002 | NC INC ALREADY ADJUSTED 27/12/01 |
15/01/0215 January 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/01/0211 January 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/01/029 January 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
26/10/0126 October 2001 | DIRECTOR'S PARTICULARS CHANGED |
16/06/0116 June 2001 | REGISTERED OFFICE CHANGED ON 16/06/01 FROM: 19 ACORN AVENUE GILTBROOK NOTTINGHAM NOTTINGHAMSHIRE NG16 2UF |
05/06/015 June 2001 | NEW DIRECTOR APPOINTED |
05/06/015 June 2001 | REGISTERED OFFICE CHANGED ON 05/06/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
05/06/015 June 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/06/015 June 2001 | SECRETARY RESIGNED |
05/06/015 June 2001 | DIRECTOR RESIGNED |
31/05/0131 May 2001 | NEW DIRECTOR APPOINTED |
25/05/0125 May 2001 | 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