Advanced company searchLink opens in new window

DELTACLASS TECHNOLOGY SOLUTIONS LIMITED

Company number 09316938

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)
30 Dec 2024 CS01 Confirmation statement made on 18 November 2024 with no updates
30 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
03 Jan 2024 CS01 Confirmation statement made on 18 November 2023 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Dec 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
22 Dec 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
14 Apr 2021 AD01 Registered office address changed from Regus House, Highbridge Industrial Estate, Oxford Road Uxbridge UB8 1HR England to 41 Lascelles Road Slough Berkshire SL3 7PW on 14 April 2021
15 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
10 Feb 2021 CS01 Confirmation statement made on 18 November 2020 with updates
03 Jan 2020 CS01 Confirmation statement made on 18 November 2019 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Nov 2019 TM01 Termination of appointment of Sampath Joseph Charles Pravin as a director on 31 May 2019
28 Nov 2018 AD01 Registered office address changed from 217 Regus House Highbridge Industrial Estate, Oxford Road Uxbridge UB8 1HR England to Regus House, Highbridge Industrial Estate, Oxford Road Uxbridge UB8 1HR on 28 November 2018
27 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
13 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jan 2018 CS01 Confirmation statement made on 18 November 2017 with updates
04 Jan 2018 PSC01 Notification of Padmasri Karturi as a person with significant control on 6 April 2016
31 Dec 2017 PSC07 Cessation of Charles Pravin Sampath Joseph as a person with significant control on 6 April 2016
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 Dec 2016 CS01 Confirmation statement made on 18 November 2016 with updates
26 Dec 2016 CH01 Director's details changed for Mr Sampath Joseph Charles Pravin on 30 December 2014
26 Dec 2016 AD01 Registered office address changed from No:31 Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9NP to 217 Regus House Highbridge Industrial Estate, Oxford Road Uxbridge UB8 1HR on 26 December 2016
16 Nov 2016 TM01 Termination of appointment of Divya Rathnasingh as a director on 25 October 2016