Advanced company searchLink opens in new window

DELACOM LTD

Company number 11604543

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)
05 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
12 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
06 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
07 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
29 Oct 2021 AD01 Registered office address changed from 10 Queen Street Ipswich Suffolk IP1 1SS England to 6 the Square Martlesham Heath Ipswich Suffolk IP5 3SL on 29 October 2021
07 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
05 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
02 Nov 2020 AD01 Registered office address changed from Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom to 10 Queen Street Ipswich Suffolk IP1 1SS on 2 November 2020
05 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with updates
01 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
11 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
11 Oct 2019 PSC04 Change of details for Mr Nicholas William Delacamp as a person with significant control on 12 November 2018
18 Feb 2019 CH01 Director's details changed for Mr Nicholas William Delacamp on 18 February 2019
18 Feb 2019 CH01 Director's details changed for Mrs Nichola Delacamp on 18 February 2019
24 Jan 2019 SH01 Statement of capital following an allotment of shares on 12 November 2018
  • GBP 12
09 Jan 2019 AD01 Registered office address changed from Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 9 January 2019
13 Nov 2018 AD01 Registered office address changed from 2 Hering Drive Heybridge Maldon CM9 4PP United Kingdom to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 13 November 2018
04 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted