Advanced company searchLink opens in new window

DELEGATED SERVICES C.I.C.

Company number 08032458

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 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
02 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
03 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
30 May 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
23 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
01 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
06 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
22 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
17 May 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
22 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
14 Dec 2016 TM01 Termination of appointment of Ayden Evan Cledwyn- Davies as a director on 16 March 2016
05 May 2016 AP01 Appointment of Mr William John Crocker as a director on 17 March 2016
04 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
04 May 2016 TM01 Termination of appointment of David Potter as a director on 16 March 2016
23 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
08 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
20 Nov 2014 TM01 Termination of appointment of Rosamund Jane Sutherland as a director on 10 November 2014
14 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100