DELTACLASS TECHNOLOGY SOLUTIONS LIMITED
Company number 09316938
- Company Overview for DELTACLASS TECHNOLOGY SOLUTIONS LIMITED (09316938)
- Filing history for DELTACLASS TECHNOLOGY SOLUTIONS LIMITED (09316938)
- People for DELTACLASS TECHNOLOGY SOLUTIONS LIMITED (09316938)
- More for DELTACLASS TECHNOLOGY SOLUTIONS LIMITED (09316938)
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 |