Advanced company searchLink opens in new window

DELTA ENGINEERING HOLDINGS LIMITED

Company number 00751922

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
30 Aug 2018 AP04 Appointment of Prism Cosec Limited as a secretary on 20 August 2018
30 Aug 2018 TM02 Termination of appointment of David Venus & Company Llp as a secretary on 20 August 2018
30 Aug 2018 AD01 Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS on 30 August 2018
30 Aug 2018 PSC05 Change of details for Delta Limited as a person with significant control on 30 August 2018
17 Jul 2018 AA Accounts for a small company made up to 30 December 2017
16 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
17 Jul 2017 AA Accounts for a small company made up to 31 December 2016
04 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
20 May 2016 AA Full accounts made up to 26 December 2015
09 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000,000
26 Aug 2015 AA Full accounts made up to 27 December 2014
01 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000,000
31 Mar 2015 AD01 Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 31 March 2015
30 Mar 2015 CH04 Secretary's details changed for David Venus & Company Llp on 20 March 2015
20 Mar 2015 CH04 Secretary's details changed for David Venus & Company Llp on 20 March 2015
12 Jun 2014 AA Full accounts made up to 28 December 2013
04 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000,000
17 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
25 Apr 2013 AA Full accounts made up to 29 December 2012
14 Jun 2012 AA Full accounts made up to 31 December 2011
08 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
20 Mar 2012 AUD Auditor's resignation
14 Dec 2011 CH01 Director's details changed for Mark Charles Jaksich on 3 April 2011
19 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders