- Company Overview for DELPHIS ECO LIMITED (06131833)
- Filing history for DELPHIS ECO LIMITED (06131833)
- People for DELPHIS ECO LIMITED (06131833)
- Charges for DELPHIS ECO LIMITED (06131833)
- More for DELPHIS ECO LIMITED (06131833)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Mar 2024 | CS01 | Confirmation statement made on 28 February 2024 with no updates | |
03 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
24 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
11 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 May 2021 | MR04 | Satisfaction of charge 2 in full | |
01 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 30 June 2020
|
|
26 Mar 2020 | PSC05 | Change of details for Delphis Environmental Limited as a person with significant control on 6 April 2016 | |
25 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Jun 2017 | MR04 | Satisfaction of charge 061318330004 in full | |
28 Jun 2017 | MR04 | Satisfaction of charge 3 in full | |
07 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
13 Dec 2016 | TM02 | Termination of appointment of a secretary | |
24 Nov 2016 | TM02 | Termination of appointment of Afp Services Limited as a secretary on 31 October 2016 | |
17 Nov 2016 | AD01 | Registered office address changed from Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England to Acre House 11/15 William Road London NW1 3ER on 17 November 2016 |