- Company Overview for DELTA APPAREL LTD (SC394671)
- Filing history for DELTA APPAREL LTD (SC394671)
- People for DELTA APPAREL LTD (SC394671)
- More for DELTA APPAREL LTD (SC394671)
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 Apr 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 May 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
27 Mar 2019 | AD01 | Registered office address changed from 188 the Murrays Edinburgh EH17 8US Scotland to 4 Seafield Close Bilston Roslin EH25 9TE on 27 March 2019 | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Apr 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Dec 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
12 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from 188 the Murrays Edinburgh EH17 8US Scotland to 188 the Murrays Edinburgh EH17 8US on 30 September 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from 3/5 Loaning Mills Edinburgh EH7 6LL to 188 the Murrays Edinburgh EH17 8US on 30 September 2015 | |
04 Mar 2015 | AP01 | Appointment of Mr Haseeb Irshad as a director on 4 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 |