DELTA PRECISION ENGINEERING NORTH EAST LIMITED
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Change of details for Threesixty Investco 2 Limited as a person with significant control on 2025-06-11 |
10/06/2510 June 2025 | Director's details changed for Mr Benjamin Au on 2025-06-04 |
09/06/259 June 2025 | Registered office address changed from The Coach House Snowdon Road Middlesbrough North Yorkshire TS2 1LR England to Pen Cutting Tools Bold Street Sheffield S9 2LR on 2025-06-09 |
09/06/259 June 2025 | Change of details for Threesixty Investco 2 Limited as a person with significant control on 2025-06-04 |
09/06/259 June 2025 | Director's details changed for Mr Malcolm Badger on 2025-06-04 |
24/01/2524 January 2025 | Termination of appointment of Peter James Raybould as a director on 2025-01-17 |
24/01/2524 January 2025 | Registered office address changed from Site 3 Unit 1 Cold Hesledon Industrial Estate Seaham Co. Durham SR7 8st to The Coach House Snowdon Road Middlesbrough North Yorkshire TS2 1LR on 2025-01-24 |
24/01/2524 January 2025 | Appointment of Mr Malcolm Badger as a director on 2025-01-17 |
24/01/2524 January 2025 | Appointment of Mr Benjamin Au as a director on 2025-01-17 |
24/01/2524 January 2025 | Change of details for Threesixty Investco 2 Limited as a person with significant control on 2025-01-17 |
24/01/2524 January 2025 | Termination of appointment of Simon Jonathan Ling as a director on 2025-01-17 |
24/01/2524 January 2025 | Termination of appointment of John Neville Whitfield as a director on 2025-01-17 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-14 with updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
02/04/242 April 2024 | Termination of appointment of Caroline Alison Ling as a director on 2024-03-31 |
02/04/242 April 2024 | Termination of appointment of Helene Amanda Raybould as a director on 2024-03-31 |
02/04/242 April 2024 | Termination of appointment of Elizabeth Ann Whitfield as a director on 2024-03-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/11/2328 November 2023 | Registration of charge 078598680003, created on 2023-11-27 |
14/11/2314 November 2023 | Change of details for Threesixty Investco 2 Limited as a person with significant control on 2023-11-14 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-14 with updates |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-24 with updates |
25/11/2225 November 2022 | Appointment of Mrs Elizabeth Ann Whitfield as a director on 2022-11-24 |
25/11/2225 November 2022 | Appointment of Mrs Helene Amanda Raybould as a director on 2022-11-24 |
25/11/2225 November 2022 | Appointment of Mrs Caroline Alison Ling as a director on 2022-11-24 |
22/09/2222 September 2022 | Registration of charge 078598680001, created on 2022-09-07 |
22/09/2222 September 2022 | Registration of charge 078598680002, created on 2022-09-08 |
03/12/213 December 2021 | Confirmation statement made on 2021-11-24 with no updates |
29/07/2029 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES |
10/04/1910 April 2019 | 31/01/19 TOTAL EXEMPTION FULL |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
25/04/1825 April 2018 | 31/01/18 TOTAL EXEMPTION FULL |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
08/05/178 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
24/11/1524 November 2015 | Annual return made up to 24 November 2015 with full list of shareholders |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
26/11/1426 November 2014 | Annual return made up to 24 November 2014 with full list of shareholders |
22/04/1422 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
25/11/1325 November 2013 | Annual return made up to 24 November 2013 with full list of shareholders |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
19/04/1319 April 2013 | PREVEXT FROM 30/11/2012 TO 31/01/2013 |
27/11/1227 November 2012 | Annual return made up to 24 November 2012 with full list of shareholders |
24/11/1124 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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