Advanced company searchLink opens in new window

DELTA CONTROL SYSTEMS LIMITED

Company number 06580734

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2023 DS01 Application to strike the company off the register
27 Mar 2023 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
16 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
14 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 31 March 2021
09 Feb 2021 AA Micro company accounts made up to 31 March 2020
12 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 March 2018
20 Sep 2018 TM01 Termination of appointment of Nigel Saunders as a director on 20 September 2018
20 Sep 2018 AP01 Appointment of Mr Robert Michael Hughes as a director on 20 September 2018
25 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Jun 2017 CS01 Confirmation statement made on 11 May 2017 with updates
28 Jun 2017 PSC01 Notification of Nigel Saunders as a person with significant control on 11 May 2017
16 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
14 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
11 May 2016 AD01 Registered office address changed from Spear House Cobbett Road, Zone 1 Burntwood Business Park Burntwood Staffordshire WS7 3GL England to Burntwood Industrial Estate Mount Road Burntwood Staffordshire WS7 0AX on 11 May 2016
08 Mar 2016 TM01 Termination of appointment of Belinda Parsons as a director on 24 February 2016
25 Feb 2016 TM01 Termination of appointment of Robert Hughes as a director on 25 February 2016
25 Feb 2016 TM01 Termination of appointment of David Geoffrey Meller as a director on 25 February 2016
16 Dec 2015 AD01 Registered office address changed from Old Walsall Road Hamstead Birmingham B42 1EA to Spear House Cobbett Road, Zone 1 Burntwood Business Park Burntwood Staffordshire WS7 3GL on 16 December 2015