DELTA PLUS SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Micro company accounts made up to 2024-08-31

View Document

02/11/242 November 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/04/2424 April 2024 Micro company accounts made up to 2023-08-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

02/06/232 June 2023 Appointment of Mr Hossam Shenoda as a director on 2023-06-01

View Document

02/06/232 June 2023 Termination of appointment of George Salib as a director on 2023-05-31

View Document

02/06/232 June 2023 Cessation of George Salib as a person with significant control on 2023-05-31

View Document

02/06/232 June 2023 Notification of Hossam Shenoda as a person with significant control on 2023-06-02

View Document

02/06/232 June 2023 Registered office address changed from 14 Edensor Gardens London W4 2QY England to 47 Avondale Gardens Hounslow TW4 5EU on 2023-06-02

View Document

16/05/2316 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 24 EDENSOR GARDENS LONDON W4 2QY

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 122 UXBRIDGE ROAD SUITE 3 LONDON W12 8AA ENGLAND

View Document

07/10/157 October 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR HOSSAM SHENODA

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR GEORGE SALIB

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR HOSSAM SHENODA

View Document

22/11/1422 November 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE SALIB

View Document

22/11/1422 November 2014 REGISTERED OFFICE CHANGED ON 22/11/2014 FROM SUITE 14 EDENSOR GARDENS LONDON W4 2QY

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 122 SUITE 3 UXBRIDGE ROAD LONDON W12 8AA UNITED KINGDOM

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR ISIS SALIB

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM C/O SUITE 14 14 EDENSOR GARDENS LONDON W4 2QY ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/08/1323 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/08/1213 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM SUITE 3 122 UXBRIDGE ROAD LONDON W12 8AA UNITED KINGDOM

View Document

08/08/118 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/08/105 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE SALIB / 14/10/2009

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ISIS SALIB / 14/10/2009

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/04/106 April 2010 PREVEXT FROM 31/07/2009 TO 31/08/2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 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