Advanced company searchLink opens in new window

DELKIA LIMITED

Company number 07339803

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)
14 May 2024 MR01 Registration of charge 073398030003, created on 13 May 2024
29 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
09 Jan 2024 AP03 Appointment of Mrs Rebecca Draper as a secretary on 19 October 2023
09 Jan 2024 AP01 Appointment of Mr Neil Charles Longfellow as a director on 19 October 2023
28 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
10 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jan 2023 CH01 Director's details changed for Mr Kurt Canfield on 19 January 2023
19 Jan 2023 PSC04 Change of details for Mr Kurt Canfield as a person with significant control on 19 January 2023
17 Nov 2022 AP01 Appointment of Mr Richard Monaghan as a director on 16 November 2022
17 Nov 2022 AP01 Appointment of Suzanne Jackson as a director on 16 November 2022
29 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
07 Jun 2022 AD01 Registered office address changed from Galemire Court Westlakes Science and Technology Park Moor Row CA24 3HY England to Galemire Court Westlakes Science and Technology Park Moor Row Whitehaven CA24 3HY on 7 June 2022
06 Jun 2022 AD01 Registered office address changed from 3D Bridge End Industrial Estate Egremont CA22 2rd United Kingdom to Galemire Court Westlakes Science and Technology Park Moor Row CA24 3HY on 6 June 2022
16 May 2022 MR04 Satisfaction of charge 073398030001 in full
16 May 2022 MR04 Satisfaction of charge 073398030002 in full
02 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
01 Mar 2022 AA01 Previous accounting period extended from 31 October 2021 to 31 December 2021
28 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
09 Aug 2021 AD01 Registered office address changed from Unit 2G Bridge End Industrial Estate Egremont CA22 2rd United Kingdom to 3D Bridge End Industrial Estate Egremont CA22 2rd on 9 August 2021
11 Jan 2021 AA Total exemption full accounts made up to 31 October 2020
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
15 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with updates
13 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
03 Aug 2020 PSC01 Notification of Kurt Canfield as a person with significant control on 13 July 2020
03 Aug 2020 PSC07 Cessation of Atticism Holdings Group Limited as a person with significant control on 13 July 2020