- Company Overview for DELTA 365 LIMITED (09325250)
- Filing history for DELTA 365 LIMITED (09325250)
- People for DELTA 365 LIMITED (09325250)
- Charges for DELTA 365 LIMITED (09325250)
- More for DELTA 365 LIMITED (09325250)
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) |
---|---|---|---|
22 Feb 2018 | SH08 | Change of share class name or designation | |
21 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2018 | SH10 | Particulars of variation of rights attached to shares | |
15 Feb 2018 | PSC04 | Change of details for Mr James William Deag as a person with significant control on 15 February 2018 | |
15 Feb 2018 | CH01 | Director's details changed for Mr James William Deag on 15 February 2018 | |
15 Feb 2018 | PSC04 | Change of details for Mr Seamus John O'neill as a person with significant control on 15 February 2018 | |
15 Feb 2018 | CH01 | Director's details changed for Mr Seamus John O'neill on 15 February 2018 | |
22 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Jan 2018 | PSC01 | Notification of James William Deag as a person with significant control on 20 December 2017 | |
02 Jan 2018 | PSC04 | Change of details for Mr Seamus John O'neill as a person with significant control on 20 December 2017 | |
02 Jan 2018 | PSC07 | Cessation of Andrew Robert Franks Edwards as a person with significant control on 20 December 2017 | |
02 Jan 2018 | PSC07 | Cessation of Murray Fletcher as a person with significant control on 20 December 2017 | |
02 Jan 2018 | TM01 | Termination of appointment of Andrew Robert Franks Edwards as a director on 20 December 2017 | |
02 Jan 2018 | AP01 | Appointment of Mr James William Deag as a director on 20 December 2017 | |
02 Jan 2018 | TM01 | Termination of appointment of Murray Fletcher as a director on 20 December 2017 | |
09 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2017 | CONNOT | Change of name notice | |
07 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Jan 2017 | TM01 | Termination of appointment of Luke Christopher Adams as a director on 16 November 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
30 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Apr 2016 | CH01 | Director's details changed for Mr Luke Christopher Adams on 21 March 2016 | |
09 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|