DELTAPOINT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with updates

View Document (might not be available)

02/10/242 October 2024 Registered office address changed from 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ England to 148 Communications House St. Johns Street Colchester Essex CO2 7NN on 2024-10-02

View Document (might not be available)

02/10/242 October 2024 Registered office address changed from 148 Communications House St. Johns Street Colchester Essex CO2 7NN England to 148 Communications House 9 st. Johns Street Colchester Essex CO2 7NN on 2024-10-02

View Document (might not be available)

02/10/242 October 2024 Director's details changed for Mr James Norris Antony Silk on 2024-10-01

View Document (might not be available)

02/10/242 October 2024 Director's details changed for Mr William Hugh Reber on 2024-10-01

View Document (might not be available)

02/10/242 October 2024 Change of details for Mr James Norris Antony Silk as a person with significant control on 2024-10-01

View Document (might not be available)

02/10/242 October 2024 Change of details for Mr William Hugh Reber as a person with significant control on 2024-10-01

View Document (might not be available)

16/07/2416 July 2024 Total exemption full accounts made up to 2023-12-31

View Document (might not be available)

22/02/2422 February 2024 Change of details for Mr William Hugh as a person with significant control on 2023-10-26

View Document (might not be available)

26/01/2426 January 2024 Director's details changed for Mr James Norris Antony Silk on 2024-01-08

View Document (might not be available)

26/01/2426 January 2024 Director's details changed for Mr William Hugh Reber on 2024-01-08

View Document (might not be available)

26/01/2426 January 2024 Change of details for Mr William Hugh as a person with significant control on 2024-01-08

View Document (might not be available)

26/01/2426 January 2024 Change of details for Mr James Norris Antony Silk as a person with significant control on 2024-01-08

View Document (might not be available)

10/01/2410 January 2024 Registered office address changed from 7 Kings Court Newcomen Way Colchester CO4 9RA United Kingdom to 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ on 2024-01-10

View Document (might not be available)

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document (might not be available)

05/09/235 September 2023 Total exemption full accounts made up to 2022-12-31

View Document (might not be available)

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

12/11/2112 November 2021 Notification of James Silk as a person with significant control on 2018-07-02

View Document

11/11/2111 November 2021 Change of details for Mr William Hugh Reber as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Mr James Norris Antony Silk on 2021-11-10

View Document (might not be available)

10/11/2110 November 2021 Change of details for Mr William Hugh Reber as a person with significant control on 2021-11-10

View Document (might not be available)

10/11/2110 November 2021 Registered office address changed from Unit 10 Grove Farm, Wormingford Grove Wormingford Colchester CO6 3AJ to 7 Kings Court Newcomen Way Colchester CO4 9RA on 2021-11-10

View Document (might not be available)

10/11/2110 November 2021 Director's details changed for Mr William Hugh Reber on 2021-11-10

View Document (might not be available)

06/04/216 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document (might not be available)

01/04/211 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NORRIS ANTONY SILK / 17/04/2020

View Document (might not be available)

01/04/211 April 2021 Director's details changed for Mr James Norris Antony Silk on 2020-04-17

View Document (might not be available)

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document (might not be available)

12/05/2012 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document (might not be available)

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HUGH REBER / 21/11/2019

View Document (might not be available)

22/11/1922 November 2019 Director's details changed for Mr William Hugh Reber on 2019-11-21

View Document (might not be available)

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

13/05/1913 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document (might not be available)

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 CESSATION OF PAUL FREDERICK DEVENY REBER AS A PSC

View Document (might not be available)

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL REBER

View Document (might not be available)

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR NORRIS SILK

View Document (might not be available)

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HUGH REBER

View Document (might not be available)

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document (might not be available)

22/03/1822 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document (might not be available)

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document (might not be available)

31/05/1731 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document (might not be available)

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document (might not be available)

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document (might not be available)

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document (might not be available)

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document (might not be available)

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/08/147 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document (might not be available)

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HUGH REBER / 28/04/2014

View Document (might not be available)

02/05/142 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document (might not be available)

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HUGH REBER / 09/09/2013

View Document (might not be available)

23/07/1323 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document (might not be available)

23/07/1223 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document (might not be available)

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document (might not be available)

25/04/1225 April 2012 PREVSHO FROM 31/07/2012 TO 31/12/2011

View Document (might not be available)

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document (might not be available)

03/08/113 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document (might not be available)

10/08/1010 August 2010 DIRECTOR APPOINTED MR PAUL FREDERICK REBER

View Document (might not be available)

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR ENGLAND

View Document (might not be available)

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document (might not be available)

09/08/109 August 2010 DIRECTOR APPOINTED MR NORRIS DAVID SILK

View Document (might not be available)

09/08/109 August 2010 DIRECTOR APPOINTED MR WILLIAM HUGH REBER

View Document (might not be available)

09/08/109 August 2010 DIRECTOR APPOINTED MR JAMES NORRIS ANTONY SILK

View Document (might not be available)

09/08/109 August 2010 09/08/10 STATEMENT OF CAPITAL GBP 999

View Document (might not be available)

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR LTD

View Document (might not be available)

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR EDWINA COALES

View Document (might not be available)

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR ENGLAND

View Document (might not be available)

22/07/1022 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document (might not be available)


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