DELTA FLUID TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/11/2417 November 2024 Memorandum and Articles of Association

View Document

17/11/2417 November 2024 Resolutions

View Document

28/10/2428 October 2024 Registration of charge 082355780004, created on 2024-10-14

View Document

24/10/2424 October 2024 Satisfaction of charge 082355780002 in full

View Document

22/10/2422 October 2024 Registration of charge 082355780003, created on 2024-10-22

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-08-12 with updates

View Document

26/09/2426 September 2024 Register(s) moved to registered office address Unit 7 Enterprise Way Blackburn Industrial Estate Leeds West Yorkshire LS25 6NA

View Document

24/09/2424 September 2024 Termination of appointment of Martin Dominic Clark as a director on 2024-07-24

View Document

13/08/2413 August 2024 Memorandum and Articles of Association

View Document

13/08/2413 August 2024 Resolutions

View Document

12/08/2412 August 2024 Cessation of Martin Dominic Clark as a person with significant control on 2024-07-24

View Document

12/08/2412 August 2024 Cessation of Andrew Fletcher as a person with significant control on 2024-07-24

View Document

12/08/2412 August 2024 Notification of Project Delta Newco Limited as a person with significant control on 2024-07-24

View Document

09/08/249 August 2024 Termination of appointment of Anna Mary Flanagan as a secretary on 2024-07-24

View Document

09/08/249 August 2024 Appointment of Mr Darren Phillip Childs as a director on 2024-07-24

View Document

09/08/249 August 2024 Appointment of Mr James Aaron Clews as a director on 2024-07-24

View Document

18/07/2418 July 2024 Satisfaction of charge 082355780001 in full

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-12 with updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/02/228 February 2022 Second filing of Confirmation Statement dated 2020-08-12

View Document

08/02/228 February 2022 Second filing of Confirmation Statement dated 2021-08-12

View Document

08/02/228 February 2022 Second filing of Confirmation Statement dated 2019-10-01

View Document

12/08/2112 August 2021 12/08/21 Statement of Capital gbp 100.0

View Document

12/08/2012 August 2020 Confirmation statement made on 2020-08-12 with updates

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 Confirmation statement made on 2019-10-01 with updates

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

12/07/1912 July 2019 SECRETARY APPOINTED ANNA MARY FLANAGAN

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, SECRETARY JESSICA FLETCHER

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 ADOPT ARTICLES 21/02/2019

View Document

25/01/1925 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082355780002

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 SECRETARY APPOINTED JESSICA MAYNE FLETCHER

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, SECRETARY ANNA FLANAGAN

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/05/1718 May 2017 ARTICLES OF ASSOCIATION

View Document

29/04/1729 April 2017 SUB-DIVISION 04/04/17

View Document

25/04/1725 April 2017 ALTER ARTICLES 04/04/2017

View Document

13/04/1713 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/10/1611 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

11/10/1611 October 2016 SAIL ADDRESS CREATED

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FLETCHER / 01/08/2016

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM UNIT 11 SEAFOX COURT SHERBURN IN ELMET LEEDS YORKSHIRE LS25 6PL

View Document

29/06/1629 June 2016 Registered office address changed from , Unit 11 Seafox Court, Sherburn in Elmet, Leeds, Yorkshire, LS25 6PL to Unit 7 Enterprise Way Blackburn Industrial Estate Leeds West Yorkshire LS25 6NA on 2016-06-29

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/12/159 December 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/09/159 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082355780001

View Document

26/08/1526 August 2015 SECRETARY APPOINTED MRS ANNA MARY FLANAGAN

View Document

30/06/1530 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANNA FLANAGAN

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR ANDREW FLETCHER

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR MARTIN DOMINIC CLARK

View Document

13/04/1513 April 2015 Registered office address changed from , Alpha House 4 Greek Street, Stockport, Cheshire, SK3 8AB to Unit 7 Enterprise Way Blackburn Industrial Estate Leeds West Yorkshire LS25 6NA on 2015-04-13

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

View Document

05/01/155 January 2015 Annual return made up to 1 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/06/1411 June 2014 PREVSHO FROM 31/10/2013 TO 30/09/2013

View Document

29/01/1429 January 2014 DISS40 (DISS40(SOAD))

View Document

28/01/1428 January 2014 Annual return made up to 1 October 2013 with full list of shareholders

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/10/121 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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