DELTA PARTNERSHIP SOLUTIONS LIMITED

Company Documents

DateDescription
14/12/2114 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 Voluntary strike-off action has been suspended

View Document

03/08/213 August 2021 Voluntary strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

14/07/2114 July 2021 Application to strike the company off the register

View Document

26/09/1426 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

26/09/1426 September 2014 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN WARWICK WHITWORTH / 26/09/2014

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/03/1419 March 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

19/03/1419 March 2014 ALTER ARTICLES 10/03/2014

View Document

19/03/1419 March 2014 ARTICLES OF ASSOCIATION

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM
14 WELLINGTON SQUARE
HASTINGS
SUSSEX
TN34 1PB

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR KEITH JOHN COOK

View Document

18/03/1418 March 2014 SECRETARY APPOINTED BENJAMIN WARWICK WHITWORTH

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, SECRETARY MARTYN BATCHELOR

View Document

05/03/145 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/03/145 March 2014 05/03/14 STATEMENT OF CAPITAL GBP 300

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR NILESH GOSWAMI

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/139 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NILESH GOSWAMI / 15/10/2012

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MR NILESH GOSWAMI

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/08/1217 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

14/03/1214 March 2012 14/03/12 STATEMENT OF CAPITAL GBP 265

View Document

06/03/126 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR LOUISE SHAXSON

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/09/1113 September 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/09/103 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT THOMSON / 01/08/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AILEEN MARY LYON / 01/08/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JANET SHAXSON / 01/08/2010

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN SANSOM

View Document

16/02/1016 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/1016 February 2010 16/02/10 STATEMENT OF CAPITAL GBP 305

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/08/0913 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 SECRETARY APPOINTED MR MARTYN KENNETH BATCHELOR

View Document

10/07/0910 July 2009 SECRETARY RESIGNED ANNE BARRETT

View Document

19/09/0819 September 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/09/0819 September 2008 SHARES ISSUED 01/09/2008 S80A AUTH TO ALLOT SEC 01/09/2008

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/08/0812 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR APPOINTED LOUISE JANET SHAXSON

View Document

07/04/087 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/0726 September 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: MAZARS LLP THE BROADWAY DUDLEY WEST MIDLANDS DY1 4PY

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0530 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 31/03/05

View Document

08/11/048 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/028 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0118 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: THE BROADWAY DUDLEY WEST MIDLANDS DY1 4PY

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 NEW SECRETARY APPOINTED

View Document

07/08/007 August 2000 SECRETARY RESIGNED

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 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