- Company Overview for DEL1 VER LIMITED (10762204)
- Filing history for DEL1 VER LIMITED (10762204)
- People for DEL1 VER LIMITED (10762204)
- More for DEL1 VER LIMITED (10762204)
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
Statement of capital on 2017-05-09
|