Advanced company searchLink opens in new window

DELSUS LIMITED

Company number 05948602

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)
10 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
10 Oct 2023 AD01 Registered office address changed from 96 Kirkham Drive Hull HU5 2BT England to 221 Goddard Avenue Hull HU5 2BX on 10 October 2023
30 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
11 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
11 Oct 2022 AD01 Registered office address changed from 16 Cratlands Close Stadhampton Oxford OX44 7TU United Kingdom to 96 Kirkham Drive Hull HU5 2BT on 11 October 2022
11 Oct 2022 PSC04 Change of details for Mr Daniel Roland Siddy as a person with significant control on 11 October 2022
30 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
01 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
26 Jan 2021 AA Accounts for a dormant company made up to 30 September 2020
28 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
28 Jul 2020 AA Accounts for a dormant company made up to 30 September 2019
02 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
01 Oct 2019 AA Accounts for a dormant company made up to 30 September 2018
01 Oct 2019 CH01 Director's details changed for Mr Daniel Roland Siddy on 1 October 2019
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
01 May 2018 AA Total exemption full accounts made up to 30 September 2017
10 Nov 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
10 Nov 2017 CH01 Director's details changed for Mr Daniel Roland Siddy on 10 November 2017
10 Nov 2017 AD01 Registered office address changed from White House Farm High Street North Ferriby East Yorkshire HU14 3EP England to 16 Cratlands Close Stadhampton Oxford OX44 7TU on 10 November 2017
27 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Nov 2016 CH01 Director's details changed for Mr Daniel Roland Siddy on 9 November 2016
09 Nov 2016 AD01 Registered office address changed from 15 Chapel Lane Chalgrove Oxford Oxfordshire OX44 7RF to White House Farm High Street North Ferriby East Yorkshire HU14 3EP on 9 November 2016