Advanced company searchLink opens in new window

DEL1 VER LIMITED

Company number 10762204

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 Jan 2025 AA Accounts for a dormant company made up to 30 April 2024
17 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
05 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
11 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
11 May 2023 AD01 Registered office address changed from Suite 9 Jason House Kerry Hill Horsforth W Yorkshire LS18 4JR to Unit 3, Harrogate West Business Park Bardner Bank Killinghall Harrogate HG3 2FN on 11 May 2023
04 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
05 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
22 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
29 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
07 Jul 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
23 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
23 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
29 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
05 Jul 2018 AA01 Previous accounting period shortened from 31 May 2018 to 30 April 2018
04 Jul 2018 AA01 Current accounting period shortened from 31 May 2019 to 30 April 2019
14 May 2018 PSC04 Change of details for Mr Tom Bancroft as a person with significant control on 30 April 2018
11 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
11 May 2018 PSC04 Change of details for Mr Alastair James Webster as a person with significant control on 30 April 2018
09 May 2018 PSC04 Change of details for Mr Tom Bancroft as a person with significant control on 30 April 2018
29 Mar 2018 PSC07 Cessation of Tim Webster as a person with significant control on 5 March 2018
29 Mar 2018 TM01 Termination of appointment of Tim Webster as a director on 5 March 2018
28 Sep 2017 AD01 Registered office address changed from 3 the Mistal Farnley Park Farnley Otley LS21 2QF United Kingdom to Suite 9 Jason House Kerry Hill Horsforth W Yorkshire LS18 4JR on 28 September 2017
09 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-09
  • GBP 20