DELTA MANAGEMENT RESOURCES LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
| 08/04/258 April 2025 | Application to strike the company off the register |
| 24/03/2524 March 2025 | Total exemption full accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 26/06/2426 June 2024 | Total exemption full accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
| 09/05/239 May 2023 | Accounts for a dormant company made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
| 19/01/2319 January 2023 | Change of details for Mr John William Lucas as a person with significant control on 2023-01-19 |
| 19/01/2319 January 2023 | Change of details for Angela Mary Lucas as a person with significant control on 2023-01-19 |
| 19/01/2319 January 2023 | Director's details changed for Angela Mary Lucas on 2023-01-19 |
| 19/01/2319 January 2023 | Director's details changed for Mr John William Lucas on 2023-01-19 |
| 19/01/2319 January 2023 | Registered office address changed from 16 Deneside South Shields Tyne and Wear NE34 7RW England to 8 Nicholas Avenue Whitburn SR6 7DB on 2023-01-19 |
| 10/11/2210 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
| 01/07/211 July 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 12/04/1912 April 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
| 12/10/1812 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
| 22/01/1822 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MARY LUCAS |
| 22/01/1822 January 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM LUCAS / 17/03/2017 |
| 19/01/1819 January 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM LUCAS / 13/02/2017 |
| 24/03/1724 March 2017 | DIRECTOR APPOINTED ANGELA MARY LUCAS |
| 24/03/1724 March 2017 | 17/03/17 STATEMENT OF CAPITAL GBP 20 |
| 13/02/1713 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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