DELTA TOOLING (HORSHAM) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

06/06/256 June 2025 Previous accounting period extended from 2024-09-30 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/10/245 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/11/2327 November 2023 Registered office address changed from 19 Farncombe Road Worthing West Sussex BN11 2AY to 45 Sea Road East Preston West Sussex BN16 1JN on 2023-11-27

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/09/2330 September 2023 Secretary's details changed for Joyce Childs on 2023-09-28

View Document

30/09/2330 September 2023 Director's details changed for Mr Gary Childs on 2023-09-28

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/12/2124 December 2021 Change of details for Mrs Joyce Childs as a person with significant control on 2021-12-24

View Document

24/12/2124 December 2021 Change of details for Mr Gary Paul Childs as a person with significant control on 2021-12-24

View Document

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

View Accounts

16/06/2116 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CHILDS / 01/06/2021

View Document

16/06/2116 June 2021 CONFIRMATION STATEMENT MADE ON 05/06/21, NO UPDATES

View Document

16/06/2116 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

16/06/2116 June 2021 SECRETARY'S CHANGE OF PARTICULARS / JOYCE CHILDS / 01/06/2021

View Document

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

View Accounts

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / MR GARY PAUL CHILDS / 01/05/2020

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

18/06/2018 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOYCE CHILDS

View Document

10/06/2010 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/04/204 April 2020 APPOINTMENT TERMINATED, DIRECTOR LUKE TETLOW

View Document

04/04/204 April 2020 CESSATION OF LUKE RICHARD TETLOW AS A PSC

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CHILDS / 20/11/2019

View Document

28/11/1928 November 2019 SECRETARY'S CHANGE OF PARTICULARS / JOYCE CHILDS / 20/11/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

24/04/1924 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

19/04/1819 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/06/167 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/06/155 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/06/1412 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/06/1311 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

06/06/136 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

08/06/128 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

22/02/1222 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

23/06/1123 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

11/04/1111 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY CHILDS / 05/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE TETLOW / 05/06/2010

View Document

30/03/1030 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

20/06/0820 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 REGISTERED OFFICE CHANGED ON 13/08/03 FROM: 19 FARNCOMBE ROAD WORTHING WEST SUSSEX BN11 2AY

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

05/06/035 June 2003 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