Advanced company searchLink opens in new window

DELTA ENVIRONMENTAL SERVICES LIMITED

Company number 02477045

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)
05 Mar 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for John Davy.
05 Mar 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Ian Davidson
05 Mar 2015 RP04 Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP03 for Matthew Brabin
05 Mar 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Richard Sykes
05 Mar 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Gary John Kidd
05 Mar 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Matthew Brabin.
11 Feb 2015 MR04 Satisfaction of charge 5 in full
11 Feb 2015 MR04 Satisfaction of charge 6 in full
30 Jan 2015 CC04 Statement of company's objects
30 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2015 AP01 Appointment of Mr Gary John Kidd as a director on 20 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 05/03/2015.
22 Jan 2015 CH01 Director's details changed for Mr Matt Brabin on 15 January 2015
21 Jan 2015 AD01 Registered office address changed from Gsh House Forge Lane Stoke on Trent Staffordshire ST1 5PZ to Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW on 21 January 2015
21 Jan 2015 AP01 Appointment of Mr Richard Ian Sykes as a director on 20 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 05/03/2015.
21 Jan 2015 TM02 Termination of appointment of Ian Davidson as a secretary on 20 January 2015
  • ANNOTATION Clarification a second filed TM02 was registered on 05/03/2015.
21 Jan 2015 AP01 Appointment of Mr Matt Brabin as a director on 20 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 05/03/2015.
21 Jan 2015 AP03 Appointment of Mr Matthew Brabin as a secretary on 20 January 2015
  • ANNOTATION Clarification a second filed AP03 was registered on 05/03/2015.
21 Jan 2015 TM01 Termination of appointment of John Davy as a director on 20 January 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 05/03/2015.
21 Jan 2015 TM01 Termination of appointment of Ian Davidson as a director on 15 January 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 05/03/2015.
21 Jan 2015 TM02 Termination of appointment of Ian Davidson as a secretary on 20 January 2015
  • ANNOTATION Clarification a second filed TM02 was registered on 05/03/2015.
24 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011