- Company Overview for DELAUNAY SOLUTIONS LIMITED (08107421)
- Filing history for DELAUNAY SOLUTIONS LIMITED (08107421)
- People for DELAUNAY SOLUTIONS LIMITED (08107421)
- More for DELAUNAY SOLUTIONS LIMITED (08107421)
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) |
---|---|---|---|
23 Jan 2025 | CS01 | Confirmation statement made on 28 November 2024 with no updates | |
30 Oct 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
28 Nov 2023 | CS01 | Confirmation statement made on 28 November 2023 with updates | |
27 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with updates | |
17 Jul 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
25 May 2023 | AA01 | Current accounting period extended from 30 April 2023 to 31 October 2023 | |
12 Oct 2022 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
23 Sep 2022 | AA01 | Previous accounting period shortened from 30 September 2022 to 30 April 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
05 Jan 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
08 Dec 2020 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
22 Sep 2020 | AD01 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to 3 Pyrford Road West Byfleet KT14 6SD on 22 September 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
29 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
04 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2018 | |
05 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
03 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
12 Jun 2018 | CH01 | Director's details changed for Mr Michael Steven Pritchard on 1 June 2018 | |
12 Jun 2018 | CH01 | Director's details changed for Mr Lloyd French on 1 June 2018 | |
12 Jun 2018 | PSC04 | Change of details for Mr Michael Steven Pritchard as a person with significant control on 1 June 2018 |