DELTA ONE SECURITY SERVICES LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

13/06/2313 June 2023 Amended total exemption full accounts made up to 2021-09-30

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

12/05/2212 May 2022 Micro company accounts made up to 2021-09-30

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/02/206 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

19/07/1919 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM DELTA HOUSE PILGRIMS WAY BEDE INDUSTRIAL ESTATE JARROW TYNE & WEAR NE32 3HG

View Document

31/01/1831 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

19/01/1619 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/12/1419 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR GARY POTTS

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/01/1412 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

14/01/1314 January 2013 03/12/12 STATEMENT OF CAPITAL GBP 100

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/12/1221 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/01/126 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/01/1120 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR GARY POTTS

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/02/101 February 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SANDBERG / 13/12/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE SANDBERG / 13/12/2009

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR VERONICA WALLER

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

29/12/0529 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

08/12/048 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02

View Document

19/12/0219 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/12/0212 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

05/08/025 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/025 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/01/0218 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/02/998 February 1999 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 £ IC 88/76 01/07/98 £ SR 12@1=12

View Document

22/07/9822 July 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/07/98

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED

View Document

05/02/985 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/12/9615 December 1996 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

15/12/9615 December 1996 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/04/9625 April 1996 SECRETARY RESIGNED

View Document

25/04/9625 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 POSA 13/11/95

View Document

08/01/968 January 1996 £ IC 100/88 13/11/95 £ SR 12@1=12

View Document

18/09/9518 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 REGISTERED OFFICE CHANGED ON 29/06/95 FROM: COMMERCIAL ROAD SOUTH SHIELDS TYNE AND WEAR NE33 1RW

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/08/947 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/08/942 August 1994 DIRECTOR RESIGNED

View Document

02/08/942 August 1994 DIRECTOR RESIGNED

View Document

25/07/9425 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/07/9425 July 1994 RETURN MADE UP TO 13/12/93; CHANGE OF MEMBERS

View Document

25/07/9425 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/9318 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/05/9325 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9215 December 1992 RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS

View Document

16/04/9216 April 1992 NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 ADOPT MEM AND ARTS 19/03/92

View Document

25/03/9225 March 1992 NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 APPROVE ACQUISITION 19/12/91

View Document

25/03/9225 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9225 March 1992 NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/12/9113 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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