DELTEK SVC. LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

20/10/2520 October 2025 NewApplication to strike the company off the register

View Document

27/07/2527 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

03/06/213 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DELWAR ALI / 01/01/2021

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 209 CRANBROOK ROAD ILFORD IG1 4TD ENGLAND

View Document

09/02/219 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHUMA ALI / 01/01/2021

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/11/195 November 2019 DIRECTOR APPOINTED MRS SHUMA ALI

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 5 BRADFORD ROAD ILFORD ESSEX IG1 4AR ENGLAND

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD WATERLOOVILLE PO8 0BT UNITED KINGDOM

View Document

12/10/1912 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information