Advanced company searchLink opens in new window

DELPHIS ECO LIMITED

Company number 06131833

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)
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
  • GBP 3,739,198
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