- Company Overview for DELKIA LIMITED (07339803)
- Filing history for DELKIA LIMITED (07339803)
- People for DELKIA LIMITED (07339803)
- Charges for DELKIA LIMITED (07339803)
- More for DELKIA LIMITED (07339803)
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 |