Advanced company searchLink opens in new window

DELTA-XERO DISTRIBUTION LIMITED

Company number 08305748

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-30
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