- Company Overview for DELTA CONTROL SYSTEMS LIMITED (06580734)
- Filing history for DELTA CONTROL SYSTEMS LIMITED (06580734)
- People for DELTA CONTROL SYSTEMS LIMITED (06580734)
- More for DELTA CONTROL SYSTEMS LIMITED (06580734)
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
|
|
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 |