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)
17 Feb 2010 SH01 Statement of capital following an allotment of shares on 6 January 2010
  • GBP 142,389.00
10 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Dec 2009 SH01 Statement of capital following an allotment of shares on 1 December 2009
  • GBP 142,284
16 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Dec 2009 AR01 Annual return made up to 12 September 2009 with full list of shareholders
14 Aug 2009 288b Appointment terminated director john holmes
10 Jun 2009 88(2) Ad 29/05/09-29/05/09\gbp si 150@1=150\gbp ic 141435/141585\
09 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Jan 2009 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
17 Dec 2008 363a Return made up to 12/09/08; full list of members
16 Dec 2008 288a Director and secretary appointed mark jankovich-besan
16 Dec 2008 288b Appointment terminated secretary paul mancester
16 Dec 2008 88(2) Ad 08/12/08\gbp si 150@1=150\gbp ic 141285/141435\
16 Dec 2008 123 Nc inc already adjusted 08/12/08
16 Dec 2008 88(2) Ad 08/12/08\gbp si 141284@1=141284\gbp ic 1/141285\
16 Dec 2008 287 Registered office changed on 16/12/2008 from unit 14 sefton business park olympic way netherton liverpool L30 1RD
16 Dec 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
12 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
08 Oct 2008 AA Total exemption small company accounts made up to 30 September 2007
26 Nov 2007 363a Return made up to 12/09/07; full list of members
19 Mar 2007 287 Registered office changed on 19/03/07 from: 1ST floor, devonshire house, devon street, liverpool merseyside L3 8HA
03 Nov 2006 88(2)R Ad 25/09/06--------- £ si 99@1=99 £ ic 1/100
19 Oct 2006 288a New secretary appointed
19 Oct 2006 288a New director appointed
13 Sep 2006 288b Secretary resigned