DELTA DESIGN AND CONSULTANCY LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

21/10/2221 October 2022 Termination of appointment of Mary Nicholls as a secretary on 2022-10-10

View Document

14/05/2214 May 2022 Voluntary strike-off action has been suspended

View Document

14/05/2214 May 2022 Voluntary strike-off action has been suspended

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-04-04

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 Confirmation statement made on 2021-10-10 with no updates

View Document

04/04/214 April 2021 Annual accounts for year ending 04 Apr 2021

View Accounts

01/04/211 April 2021 04/04/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 3 HOLMESDALE ROAD REIGATE SURREY RH2 0BA UNITED KINGDOM

View Document

04/04/204 April 2020 Annual accounts for year ending 04 Apr 2020

View Accounts

03/01/203 January 2020 04/04/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

04/04/194 April 2019 Annual accounts for year ending 04 Apr 2019

View Accounts

03/01/193 January 2019 04/04/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 3 HOLMESDALE ROAD REIGATE RH2 0BA UNITED KINGDOM

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 11 LINDEN CRESCENT GREAT AYTON MIDDLESBROUGH TS9 6AF ENGLAND

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM BARRINGTON HOUSE 41-45 YARM LANE STOCKTON ON TEES TS18 3EA

View Document

04/04/184 April 2018 Annual accounts for year ending 04 Apr 2018

View Accounts

02/04/182 April 2018 04/04/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 PREVEXT FROM 04/01/2017 TO 05/04/2017

View Document

04/01/184 January 2018 PREVSHO FROM 05/04/2017 TO 04/04/2017

View Document

03/01/183 January 2018 PREVSHO FROM 05/04/2017 TO 04/01/2017

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID WILLOUGHBY / 01/06/2016

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

04/04/174 April 2017 Annual accounts for year ending 04 Apr 2017

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

30/09/1530 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

02/10/142 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

27/09/1327 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

02/10/122 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

03/10/113 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

02/11/102 November 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLOUGHBY NICHOLLS / 01/07/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLLS / 31/05/2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 05/04/04

View Document

26/09/0326 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0326 September 2003 SECRETARY RESIGNED

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