Advanced company searchLink opens in new window

DELTA ELECTRICAL CONTRACTING LIMITED

Company number 06288167

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)
27 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
22 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
19 Aug 2022 AA Micro company accounts made up to 31 March 2022
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
20 Jun 2022 PSC04 Change of details for Mr Declan Richard Jordan as a person with significant control on 20 June 2022
20 Jun 2022 TM02 Termination of appointment of Clare Susan Jordan as a secretary on 19 June 2022
29 Sep 2021 AA Micro company accounts made up to 31 March 2021
22 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
26 Jun 2020 AA Micro company accounts made up to 31 March 2020
25 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
23 Aug 2019 AA Micro company accounts made up to 31 March 2019
02 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
13 Sep 2018 AA Micro company accounts made up to 31 March 2018
22 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 March 2017
23 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
19 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
23 Jan 2015 CH01 Director's details changed for Declan Jordan on 10 October 2014
22 Jan 2015 CH01 Director's details changed for Declan Jordan on 10 October 2014
22 Jan 2015 CH03 Secretary's details changed for Mrs Clare Susan Jordan on 10 October 2014
13 Oct 2014 AD01 Registered office address changed from 41 Quarrydale Close Calne Wiltshire SN11 0BG to Ebor Cottage 18 Quemerford Calne Wiltshire SN11 8JP on 13 October 2014
26 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100