Advanced company searchLink opens in new window

DELAMIN NITRIDING SALTS LIMITED

Company number 10254764

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)
21 Jan 2019 TM02 Termination of appointment of Shani Susan Dodes as a secretary on 18 January 2019
21 Jan 2019 AP01 Appointment of Joseph Edward Gummel as a director on 18 January 2019
21 Jan 2019 AP01 Appointment of Phil Dean Whaley as a director on 18 January 2019
21 Aug 2018 PSC01 Notification of Shani Susan Dodes as a person with significant control on 10 August 2016
05 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with updates
29 Mar 2018 AA Accounts for a small company made up to 31 December 2017
21 Mar 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
12 Jan 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Jan 2018 SH06 Cancellation of shares. Statement of capital on 20 October 2017
  • GBP 2,200,000.00
12 Jan 2018 SH03 Purchase of own shares.
06 Nov 2017 TM01 Termination of appointment of Philip Coates as a director on 24 October 2017
20 Oct 2017 SH20 Statement by Directors
20 Oct 2017 SH19 Statement of capital on 20 October 2017
  • GBP 2,750,000.00
20 Oct 2017 CAP-SS Solvency Statement dated 19/10/17
20 Oct 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Sep 2017 AA Accounts for a dormant company made up to 30 September 2016
04 Sep 2017 AA01 Previous accounting period shortened from 30 June 2017 to 30 September 2016
27 Jul 2017 PSC01 Notification of Nicholas Edward Dodes as a person with significant control on 10 August 2016
11 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
13 Dec 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-09
13 Dec 2016 CONNOT Change of name notice
13 Oct 2016 SH20 Statement by Directors
13 Oct 2016 SH19 Statement of capital on 13 October 2016
  • GBP 9,050,000.00
13 Oct 2016 CAP-SS Solvency Statement dated 05/10/16
13 Oct 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital