Advanced company searchLink opens in new window

DELTA-XERO DISTRIBUTION LIMITED

Company number 08305748

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 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with updates
14 Sep 2017 PSC04 Change of details for Mrs Collette Whiting as a person with significant control on 30 August 2017
13 Sep 2017 CH01 Director's details changed for Mrs Collette Whiting on 30 August 2017
06 Sep 2017 PSC04 Change of details for Mrs Collette Whiting as a person with significant control on 30 August 2017
06 Sep 2017 PSC04 Change of details for Mrs Collette Whiting as a person with significant control on 30 August 2016
24 Aug 2017 AA Total exemption small company accounts made up to 31 December 2016
31 Oct 2016 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
30 Aug 2016 CS01 Confirmation statement made on 30 August 2016 with updates
30 Aug 2016 TM01 Termination of appointment of Muriel Karen Henderson as a director on 14 July 2016
25 Aug 2016 CERTNM Company name changed edf filter solutions LIMITED\certificate issued on 25/08/16
  • CONNOT ‐ Change of name notice
19 Aug 2016 MA Memorandum and Articles of Association
19 Aug 2016 AP01 Appointment of Muriel Karen Henderson as a director on 14 July 2016
18 Aug 2016 AP01 Appointment of Murield Karen Henderson as a director on 14 July 2016
12 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-14
26 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
21 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
07 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Mar 2015 MR04 Satisfaction of charge 083057480001 in full
12 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
15 Oct 2014 MR01 Registration of charge 083057480001, created on 15 October 2014
07 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
09 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
05 Aug 2013 CH01 Director's details changed for Miss Collette Caig on 6 July 2013
23 Nov 2012 NEWINC Incorporation