Advanced company searchLink opens in new window

DELTA APPAREL LTD

Company number SC394671

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)
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
  • GBP 1
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
  • GBP 1
09 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014