Advanced company searchLink opens in new window

DELPHIS ENVIRONMENTAL LIMITED

Company number 05933040

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)
20 Aug 2013 SH01 Statement of capital following an allotment of shares on 17 July 2013
  • GBP 142,946
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
  • GBP 142,651
12 Jan 2012 SH01 Statement of capital following an allotment of shares on 15 December 2011
  • GBP 142,650.00
23 Dec 2011 SH01 Statement of capital following an allotment of shares on 7 December 2011
  • GBP 142,564
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
  • GBP 142,560
14 Feb 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Oct 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
06 Oct 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Oct 2010 SH01 Statement of capital following an allotment of shares on 18 August 2010
  • GBP 142,481
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