OSBORNE DELTA (LIGHTNING CONDUCTORS) LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

18/04/2418 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

13/02/2413 February 2024 Termination of appointment of Claire Gardner as a director on 2024-01-31

View Document

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

View Accounts

14/07/2314 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/07/2021 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / BRIGHTISSUE LTD / 23/03/2019

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BIRD

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT BIRD

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MRS ELEANOR JANE HILL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

26/03/1926 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR JACK WILSON

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR ROBERT FRANCIS BIRD

View Document

20/03/1820 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

28/03/1728 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/03/1618 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/03/1525 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/03/1418 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

17/10/1317 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 015355190002

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/03/1318 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/04/115 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

07/02/117 February 2011 AUDITOR'S RESIGNATION

View Document

22/06/1022 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/04/106 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT FRANCIS BIRD / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACK WILSON / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE GARDNER / 19/11/2009

View Document

07/07/097 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

31/03/0831 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/04/033 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: VICTORIA WORKS 87 WILTON STREET DENTON MANCHESTER LANCASHIRE M34 3NH

View Document

23/08/0223 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/04/022 April 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/06/9914 June 1999 REGISTERED OFFICE CHANGED ON 14/06/99 FROM: PORTLAND STREET NORTH ASHTON UNDER LYNE LANCS OL6 7RD

View Document

22/03/9922 March 1999 RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/03/9813 March 1998 RETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS

View Document

21/04/9621 April 1996 RETURN MADE UP TO 18/03/96; NO CHANGE OF MEMBERS

View Document

21/04/9621 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/05/9515 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 18/03/95; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/04/9426 April 1994 RETURN MADE UP TO 18/03/94; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 RETURN MADE UP TO 18/03/93; NO CHANGE OF MEMBERS

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/11/921 November 1992 DIRECTOR RESIGNED

View Document

09/04/929 April 1992 RETURN MADE UP TO 18/03/92; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/04/9115 April 1991 NEW DIRECTOR APPOINTED

View Document

07/04/917 April 1991 RETURN MADE UP TO 18/03/91; CHANGE OF MEMBERS

View Document

07/04/917 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/03/9127 March 1991 DIRECTOR RESIGNED

View Document

31/08/9031 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/08/9031 August 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/903 May 1990 DIRECTOR RESIGNED

View Document

18/04/9018 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/905 April 1990 ALTER MEM AND ARTS 20/03/90

View Document

27/02/9027 February 1990 COMPANY NAME CHANGED DELTA CAR, VAN & TRUCK HIRE LIMI TED CERTIFICATE ISSUED ON 28/02/90

View Document

22/02/9022 February 1990 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/02/9022 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/02/9022 February 1990 RETURN MADE UP TO 05/05/87; NO CHANGE OF MEMBERS

View Document

22/02/9022 February 1990 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/02/9022 February 1990 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/02/9022 February 1990 NEW SECRETARY APPOINTED

View Document

22/02/9022 February 1990 SECRETARY RESIGNED

View Document

22/02/9022 February 1990 NEW SECRETARY APPOINTED

View Document

21/02/9021 February 1990 ORDER OF COURT - RESTORATION 21/02/90

View Document

19/01/8919 January 1989 DISSOLVED

View Document

05/08/885 August 1988 FIRST GAZETTE

View Document

19/07/8619 July 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

19/07/8619 July 1986 RETURN MADE UP TO 25/05/85; FULL LIST OF MEMBERS

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