Advanced company searchLink opens in new window

DELTA COSWORTH LIMITED

Company number 05481053

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)
18 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with updates
30 May 2024 TM01 Termination of appointment of Hal Jon Reisiger as a director on 21 May 2024
30 May 2024 TM01 Termination of appointment of Anna Elzbieta Marchent as a director on 23 May 2024
30 May 2024 AP01 Appointment of Mr Gerald Ray Forsythe as a director on 23 May 2024
22 Apr 2024 AA Full accounts made up to 31 December 2023
04 Jan 2024 TM01 Termination of appointment of Simon Dowson as a director on 31 December 2023
04 Jan 2024 TM02 Termination of appointment of Simon Dowson as a secretary on 31 December 2023
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
15 Apr 2023 AA Full accounts made up to 31 December 2022
22 Jun 2022 AD03 Register(s) moved to registered inspection location Ashtons Legal 4 Trafalgar House, Meridian Way Meridian Business Park Norwich Norfolk NR7 0TA
22 Jun 2022 AD02 Register inspection address has been changed to Ashtons Legal 4 Trafalgar House, Meridian Way Meridian Business Park Norwich Norfolk NR7 0TA
21 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with updates
19 Apr 2022 AA Full accounts made up to 31 December 2021
18 Nov 2021 CERTNM Company name changed delta motorsport LIMITED\certificate issued on 18/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-15
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 14 June 2021
21 Jul 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/07/21
09 Jun 2021 AA01 Previous accounting period shortened from 30 September 2021 to 30 December 2020
04 May 2021 CC04 Statement of company's objects
04 May 2021 MA Memorandum and Articles of Association
04 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 01/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2021 MR01 Registration of charge 054810530002, created on 1 April 2021
01 Apr 2021 PSC02 Notification of Cosworth Group Holdings Limited as a person with significant control on 31 March 2021
01 Apr 2021 AD01 Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP to The Octagon St. James Mill Road Northampton Northamptonshire NN5 5RA on 1 April 2021
01 Apr 2021 AP01 Appointment of Mrs Anna Elzbieta Marchent as a director on 31 March 2021