DELTAFLASH ENGINEERING LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
| 14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
| 29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
| 29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
| 21/10/2421 October 2024 | Application to strike the company off the register |
| 10/10/2410 October 2024 | Change of details for Mr Neil Pennock as a person with significant control on 2024-10-10 |
| 14/03/2414 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
| 27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/03/2314 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
| 28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/10/2123 October 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/01/218 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
| 17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
| 21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
| 15/02/1815 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PENNOCK / 16/01/2018 |
| 25/09/1725 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
| 28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/03/1630 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
| 21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 20/03/1520 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
| 11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 16/04/1416 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 15/03/1315 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL PENNOCK / 15/03/2013 |
| 15/03/1315 March 2013 | REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 26 BROOM ROAD FERRYHILL COUNTY DURHAM DL17 8AF UNITED KINGDOM |
| 12/03/1312 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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