- Company Overview for DELPHIS ENVIRONMENTAL LIMITED (05933040)
- Filing history for DELPHIS ENVIRONMENTAL LIMITED (05933040)
- People for DELPHIS ENVIRONMENTAL LIMITED (05933040)
- Charges for DELPHIS ENVIRONMENTAL LIMITED (05933040)
- More for DELPHIS ENVIRONMENTAL LIMITED (05933040)
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) |
---|---|---|---|
20 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 17 July 2013
|
|
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Sep 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
08 Aug 2012 | CH01 | Director's details changed for Mr Mark Jankovich-Besan on 1 August 2012 | |
19 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 31 January 2012
|
|
12 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 15 December 2011
|
|
23 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 7 December 2011
|
|
14 Dec 2011 | AP01 | Appointment of Mr Carl Michael Chambers as a director | |
14 Dec 2011 | AP01 | Appointment of Mr Stephane Baseden as a director | |
14 Dec 2011 | AP01 | Appointment of Mr Christopher Hunt as a director | |
13 Dec 2011 | AP01 | Appointment of Sir Tom Shebbeare as a director | |
11 Oct 2011 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders | |
03 Aug 2011 | AD01 | Registered office address changed from the Business Exchange Rockingham Road Kettering Northants NN16 8JX on 3 August 2011 | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Aug 2011 | CH04 | Secretary's details changed for Afp Services Ltd on 2 August 2011 | |
05 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 4 April 2011
|
|
14 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2010 | AR01 | Annual return made up to 12 September 2010 with full list of shareholders | |
06 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 18 August 2010
|
|
23 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Apr 2010 | AP04 | Appointment of Afp Services Ltd as a secretary | |
01 Apr 2010 | AD01 | Registered office address changed from C/O Wilkins Kennedy Bridge House London Bridge London SE1 9QR on 1 April 2010 | |
01 Apr 2010 | TM02 | Termination of appointment of Mark Jankovich-Besan as a secretary |