DELTA PRECISION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Director's details changed for Ms Anna Charlotte Tasker on 2025-06-27 |
04/04/254 April 2025 | Accounts for a small company made up to 2024-12-31 |
24/03/2524 March 2025 | Termination of appointment of Terence William Pizzie as a director on 2025-01-31 |
24/03/2524 March 2025 | Appointment of Ms Anna Charlotte Tasker as a director on 2025-02-26 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
15/03/2415 March 2024 | Accounts for a small company made up to 2023-12-31 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-10 with updates |
05/04/235 April 2023 | Total exemption full accounts made up to 2022-12-31 |
12/01/2312 January 2023 | Cessation of Geoffrey Neil Parnell as a person with significant control on 2023-01-06 |
12/01/2312 January 2023 | Appointment of Mr Andrew Kellett as a director on 2023-01-06 |
12/01/2312 January 2023 | Appointment of Mr Terence William Pizzie as a director on 2023-01-06 |
12/01/2312 January 2023 | Termination of appointment of William Michael Reay as a secretary on 2023-01-06 |
12/01/2312 January 2023 | Notification of Astrea Group Holdings Company Limited as a person with significant control on 2023-01-06 |
12/01/2312 January 2023 | Termination of appointment of William Michael Reay as a director on 2023-01-06 |
12/01/2312 January 2023 | Termination of appointment of Geoffrey Neil Parnell as a director on 2023-01-06 |
12/01/2312 January 2023 | Termination of appointment of Nicola Jane Dickson as a director on 2023-01-06 |
12/01/2312 January 2023 | Cessation of William Michael Reay as a person with significant control on 2023-01-06 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/10/2222 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
18/05/2218 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
13/07/2113 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/07/2010 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
19/09/1919 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/10/187 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
27/06/1827 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | DIRECTOR APPOINTED DR NICOLA JANE DICKSON |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
02/03/172 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/03/171 March 2017 | REGISTERED OFFICE CHANGED ON 01/03/2017 FROM UNIT 4F TETBURY INDUSTRIAL ESTATE CIRENCESTER LANE TETBURY GLOUCESTERSHIRE GL8 8EZ |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/10/1521 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/10/1422 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
14/10/1314 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
01/11/121 November 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
16/04/1216 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/10/1126 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
26/04/1126 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/02/1114 February 2011 | ARTICLES OF ASSOCIATION |
19/01/1119 January 2011 | COMPANY NAME CHANGED BETA PLASTICS LIMITED CERTIFICATE ISSUED ON 19/01/11 |
14/01/1114 January 2011 | NAME CHANGE 15/12/2010 |
30/12/1030 December 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/10/1019 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/12/0910 December 2009 | 10/12/09 STATEMENT OF CAPITAL GBP 8 |
10/12/0910 December 2009 | RETURN OF PURCHASE OF OWN SHARES |
23/11/0923 November 2009 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS |
13/10/0913 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/11/0827 November 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
30/10/0730 October 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/11/0616 November 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
07/08/067 August 2006 | REGISTERED OFFICE CHANGED ON 07/08/06 FROM: 8 WHEELWRIGHTS CORNER, OLD MARKET, NAILSWORTH GLOUCESTERSHIRE GL6 0DU |
25/07/0625 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
18/07/0618 July 2006 | NEW DIRECTOR APPOINTED |
11/10/0511 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
16/08/0516 August 2005 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 |
16/11/0416 November 2004 | NEW SECRETARY APPOINTED |
16/11/0416 November 2004 | NEW DIRECTOR APPOINTED |
16/11/0416 November 2004 | NEW DIRECTOR APPOINTED |
08/10/048 October 2004 | SECRETARY RESIGNED |
08/10/048 October 2004 | DIRECTOR RESIGNED |
07/10/047 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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