Advanced company searchLink opens in new window

OPSEC DELTA LIMITED

Company number 03571284

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)
10 Dec 2002 287 Registered office changed on 10/12/02 from: unit 1 tolson mill lichfield street, fazeley tamworth staffordshire B78 3QA
14 Jul 2002 AA Accounts for a small company made up to 31 August 2001
24 May 2002 363s Return made up to 17/05/02; full list of members
04 Jul 2001 AA Total exemption small company accounts made up to 31 August 2000
24 May 2001 363s Return made up to 28/05/01; full list of members
17 Oct 2000 88(2)R Ad 30/07/99--------- £ si 98@1
03 Oct 2000 363s Return made up to 28/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
06 Apr 2000 AA Accounts for a small company made up to 31 August 1999
20 Aug 1999 CERTNM Company name changed chess sales and marketing LTD.\certificate issued on 23/08/99
11 Aug 1999 288a New director appointed
11 Aug 1999 287 Registered office changed on 11/08/99 from: maleesh stourbridge road wombourne staffordshire WV5 9BN
29 Jun 1999 363s Return made up to 28/05/99; full list of members
16 Oct 1998 225 Accounting reference date extended from 31/05/99 to 31/08/99
14 Oct 1998 287 Registered office changed on 14/10/98 from: 10-11 mill house tolson industrial estate fazeley tamworth staffordshire B78 3QA
14 Oct 1998 288b Director resigned
14 Oct 1998 288b Secretary resigned;director resigned
14 Oct 1998 288a New secretary appointed;new director appointed
14 Oct 1998 288a New director appointed
01 Sep 1998 CERTNM Company name changed speed 7138 LIMITED\certificate issued on 02/09/98
12 Aug 1998 288b Secretary resigned
12 Aug 1998 288b Director resigned
12 Aug 1998 288a New secretary appointed;new director appointed
12 Aug 1998 288a New director appointed
05 Aug 1998 287 Registered office changed on 05/08/98 from: 6-8 underwood street london N1 7JQ
28 May 1998 NEWINC Incorporation