Advanced company searchLink opens in new window

DELPHI SERVICES LTD

Company number 06339596

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)
29 May 2018 AA Total exemption full accounts made up to 31 August 2017
14 Nov 2017 AD01 Registered office address changed from Alexander House Fleming Way Swindon SN1 2NG England to Unit 50, Basepoint Business Centre Rivermead Drive Swindon SN5 7EX on 14 November 2017
23 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
26 Apr 2017 AA Micro company accounts made up to 31 August 2016
04 Jan 2017 TM01 Termination of appointment of Arif Basha Shaik as a director on 1 December 2016
01 Dec 2016 TM01 Termination of appointment of Priyanka Kaipa as a director on 29 November 2016
01 Dec 2016 AP01 Appointment of Mr Ravikumar Kanakaraj as a director on 29 November 2016
01 Dec 2016 AP01 Appointment of Mr Arif Basha Shaik as a director on 28 November 2016
08 Nov 2016 TM01 Termination of appointment of Ravikumar Kanakaraj as a director on 7 November 2016
08 Nov 2016 AP01 Appointment of Mrs Priyanka Kaipa as a director on 7 November 2016
17 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
23 May 2016 AA Total exemption small company accounts made up to 31 August 2015
27 Apr 2016 AD01 Registered office address changed from 1a Western Oaks Tilehurst Reading RG31 6JE England to Alexander House Fleming Way Swindon SN1 2NG on 27 April 2016
16 Mar 2016 TM01 Termination of appointment of Priyanka Kaipa as a director on 16 March 2016
16 Mar 2016 AP01 Appointment of Mr Ravikumar Kanakaraj as a director on 11 March 2016
14 Mar 2016 AD01 Registered office address changed from 360, Building 3,Chiswick Business Park Chiswick High Road London W4 5YA England to 1a Western Oaks Tilehurst Reading RG31 6JE on 14 March 2016
18 Feb 2016 AD01 Registered office address changed from Basepoint Business Centre Rivermead Drive Westlea Swindon SN5 7EX England to 360, Building 3,Chiswick Business Park Chiswick High Road London W4 5YA on 18 February 2016
28 Jan 2016 AD01 Registered office address changed from 360, Building 3 Chiswick Business Park Chiswick High Road London W4 5YA to Basepoint Business Centre Rivermead Drive Westlea Swindon SN5 7EX on 28 January 2016
11 Jan 2016 TM01 Termination of appointment of Gouri Raja Sekhar Kuragayala as a director on 10 March 2015
11 Jan 2016 TM01 Termination of appointment of Ravikumar Kanakaraj as a director on 24 December 2015
04 Nov 2015 AP01 Appointment of Mr Ravikumar Kanakaraj as a director on 1 October 2015
13 Oct 2015 AP01 Appointment of Mr Gouri Raja Sekhar Kuragayala as a director on 24 February 2015
13 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
13 Aug 2015 AD01 Registered office address changed from 360, Block 3 Chiswick Business Park Chiswick High Road London W4 5YA England to 360, Building 3 Chiswick Business Park Chiswick High Road London W4 5YA on 13 August 2015
13 Aug 2015 AD01 Registered office address changed from Office 306, 3rd Floor Building 3, Chiswick Park 566,Chiswick High Road London W4 5YA England to 360, Building 3 Chiswick Business Park Chiswick High Road London W4 5YA on 13 August 2015