Advanced company searchLink opens in new window

DELTIC SOUTHAMPTON LIMITED

Company number 07871611

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)
02 Mar 2017 AP01 Appointment of Mr Alex Millington as a director on 20 February 2017
21 Dec 2016 TM01 Termination of appointment of Russell John Margerrison as a director on 21 December 2016
09 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
01 Sep 2016 AA Full accounts made up to 27 February 2016
11 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
11 Dec 2015 AD01 Registered office address changed from Luminar House Deltic Avenue Rooksley Milton Keynes Bucks MK13 8LW to Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW on 11 December 2015
30 Oct 2015 AA Full accounts made up to 28 February 2015
09 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
08 Sep 2014 AA Full accounts made up to 22 February 2014
16 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
04 Nov 2013 AP01 Appointment of Mr Russell John Margerrison as a director
04 Nov 2013 AP01 Appointment of Mr Peter Jack Marks as a director
10 Sep 2013 AA Full accounts made up to 23 February 2013
21 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
21 Dec 2012 TM01 Termination of appointment of Joseph Heanen as a director
11 Dec 2012 TM01 Termination of appointment of Joseph Heanen as a director
19 Mar 2012 AA01 Current accounting period extended from 31 December 2012 to 28 February 2013
19 Jan 2012 TM01 Termination of appointment of Lawrence Mcgreal as a director
17 Jan 2012 AD01 Registered office address changed from Heath Lodge Heathside London NW3 1BL on 17 January 2012
17 Jan 2012 AP01 Appointment of Joseph Heanen as a director
09 Jan 2012 AP01 Appointment of Alan James Fall as a director
06 Jan 2012 AP01 Appointment of Mr Steven Lindsay Cloran as a director
05 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)