- Company Overview for DELTA-XERO DISTRIBUTION LIMITED (08305748)
- Filing history for DELTA-XERO DISTRIBUTION LIMITED (08305748)
- People for DELTA-XERO DISTRIBUTION LIMITED (08305748)
- Charges for DELTA-XERO DISTRIBUTION LIMITED (08305748)
- More for DELTA-XERO DISTRIBUTION LIMITED (08305748)
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) |
---|---|---|---|
26 Sep 2023 | AD01 | Registered office address changed from Unit 5, Pennant Park Standard Way Fareham PO16 8XU England to Unit E6 Fort Wallington Industrial Estate Military Road Fareham Hampshire PO16 8TT on 26 September 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
03 Jul 2023 | PSC04 | Change of details for Mrs Collette Whiting as a person with significant control on 1 June 2023 | |
03 Jul 2023 | CH01 | Director's details changed for Mr Paul Frederick Whiting on 3 July 2023 | |
03 Jul 2023 | CH01 | Director's details changed for Mrs Collette Whiting on 1 June 2023 | |
24 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 30 August 2022 with updates | |
30 Aug 2022 | PSC04 | Change of details for Mrs Collette Whiting as a person with significant control on 1 July 2022 | |
30 Aug 2022 | PSC05 | Change of details for Micron Eagle Hydraulics Limited as a person with significant control on 1 July 2022 | |
30 Aug 2022 | CH01 | Director's details changed for Mrs Collette Whiting on 1 July 2022 | |
08 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with updates | |
02 Jun 2021 | AP01 | Appointment of Mr Paul Frederick Whiting as a director on 2 June 2021 | |
07 Oct 2020 | CS01 | Confirmation statement made on 30 August 2020 with updates | |
07 Oct 2020 | AD01 | Registered office address changed from Castle Court 1 Castle Street Fareham PO16 9QD to Unit 5, Pennant Park Standard Way Fareham PO16 8XU on 7 October 2020 | |
15 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Feb 2020 | TM01 | Termination of appointment of Paul Whiting as a director on 10 February 2020 | |
10 Jan 2020 | TM01 | Termination of appointment of Muriel Karen Henderson as a director on 23 December 2019 | |
02 Jan 2020 | AP01 | Appointment of Mr Paul Whiting as a director on 23 December 2019 | |
02 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
09 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Aug 2018 | CS01 | Confirmation statement made on 30 August 2018 with updates |