Advanced company searchLink opens in new window

DELTAMECO (CHELMSFORD) LIMITED

Company number 08597054

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)
27 Sep 2024 CS01 Confirmation statement made on 24 September 2024 with no updates
13 Jun 2024 AA Accounts for a dormant company made up to 31 December 2023
13 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
25 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
20 Feb 2023 AA Accounts for a dormant company made up to 31 December 2021
22 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
08 Nov 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
01 Oct 2021 AA Micro company accounts made up to 31 December 2020
29 Sep 2021 PSC01 Notification of Jone Slettebo as a person with significant control on 8 October 2020
24 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with updates
21 Sep 2021 CS01 Confirmation statement made on 4 July 2021 with updates
03 Sep 2021 PSC07 Cessation of Paul Mathew Sherwood as a person with significant control on 19 August 2021
01 Mar 2021 AA Micro company accounts made up to 31 December 2019
08 Oct 2020 CS01 Confirmation statement made on 4 July 2020 with updates
20 Aug 2020 AD01 Registered office address changed from Bellefield House 104 New London Road Chelmsford CM2 0RG England to Northgate 118 North Street Leeds West Yorkshire LS2 7PN on 20 August 2020
08 Jan 2020 AA Total exemption full accounts made up to 31 December 2018
06 Jan 2020 AP01 Appointment of Mr Jone Slettebø as a director on 3 January 2020
03 Jan 2020 TM01 Termination of appointment of Paul Sherwood as a director on 3 January 2020
09 Dec 2019 CH01 Director's details changed for Executor of Paul Sherwood on 1 December 2019
27 Nov 2019 CH01 Director's details changed for Executor of Paul Sherwood on 25 November 2019
25 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2019 AP01 Appointment of Executor of Paul Sherwood as a director on 3 May 2019
  • ANNOTATION Part Rectified The service address of a director was removed from AP01 on 16/01/2020 as it was factually inaccurate or was derived from something factually inaccurate.