- Company Overview for DELTAPOINT LTD (07323455)
- Filing history for DELTAPOINT LTD (07323455)
- People for DELTAPOINT LTD (07323455)
- More for DELTAPOINT LTD (07323455)
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) |
---|---|---|---|
25 Oct 2024 | CS01 | Confirmation statement made on 25 October 2024 with updates | |
02 Oct 2024 | AD01 | Registered office address changed from 148 Communications House St. Johns Street Colchester Essex CO2 7NN England to 148 Communications House 9 st. Johns Street Colchester Essex CO2 7NN on 2 October 2024 | |
02 Oct 2024 | CH01 | Director's details changed for Mr James Norris Antony Silk on 1 October 2024 | |
02 Oct 2024 | CH01 | Director's details changed for Mr William Hugh Reber on 1 October 2024 | |
02 Oct 2024 | PSC04 | Change of details for Mr James Norris Antony Silk as a person with significant control on 1 October 2024 | |
02 Oct 2024 | PSC04 | Change of details for Mr William Hugh Reber as a person with significant control on 1 October 2024 | |
02 Oct 2024 | AD01 | Registered office address changed from 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ England to 148 Communications House St. Johns Street Colchester Essex CO2 7NN on 2 October 2024 | |
16 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Feb 2024 | PSC04 | Change of details for Mr William Hugh as a person with significant control on 26 October 2023 | |
26 Jan 2024 | CH01 | Director's details changed for Mr James Norris Antony Silk on 8 January 2024 | |
26 Jan 2024 | CH01 | Director's details changed for Mr William Hugh Reber on 8 January 2024 | |
26 Jan 2024 | PSC04 | Change of details for Mr William Hugh as a person with significant control on 8 January 2024 | |
26 Jan 2024 | PSC04 | Change of details for Mr James Norris Antony Silk as a person with significant control on 8 January 2024 | |
10 Jan 2024 | AD01 | Registered office address changed from 7 Kings Court Newcomen Way Colchester CO4 9RA United Kingdom to 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ on 10 January 2024 | |
25 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with updates | |
05 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
05 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 22 November 2021 with updates | |
12 Nov 2021 | PSC01 | Notification of James Silk as a person with significant control on 2 July 2018 | |
11 Nov 2021 | PSC04 | Change of details for Mr William Hugh Reber as a person with significant control on 10 November 2021 | |
10 Nov 2021 | CH01 | Director's details changed for Mr James Norris Antony Silk on 10 November 2021 | |
10 Nov 2021 | PSC04 | Change of details for Mr William Hugh Reber as a person with significant control on 10 November 2021 | |
10 Nov 2021 | CH01 | Director's details changed for Mr William Hugh Reber on 10 November 2021 | |
10 Nov 2021 | AD01 | Registered office address changed from Unit 10 Grove Farm, Wormingford Grove Wormingford Colchester CO6 3AJ to 7 Kings Court Newcomen Way Colchester CO4 9RA on 10 November 2021 |