- Company Overview for DELPHIAN TECHNOLOGIES LIMITED (SC197734)
- Filing history for DELPHIAN TECHNOLOGIES LIMITED (SC197734)
- People for DELPHIAN TECHNOLOGIES LIMITED (SC197734)
- More for DELPHIAN TECHNOLOGIES LIMITED (SC197734)
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) |
---|---|---|---|
10 Aug 2015 | AUD | Auditor's resignation | |
17 Jul 2015 | TM01 | Termination of appointment of Simon Douglas Eardly Allison as a director on 26 May 2015 | |
15 Jul 2015 | AA | Accounts for a small company made up to 31 July 2014 | |
02 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
10 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
01 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
18 Mar 2014 | AP01 | Appointment of Keith Elridge Dunbar as a director | |
25 Feb 2014 | AP01 | Appointment of Simon Douglas Eardly Allison as a director | |
25 Feb 2014 | AP01 | Appointment of Mr Rory Ewen Boyd as a director | |
25 Oct 2013 | AP01 | Appointment of Stuart Craig Mcleod as a director | |
18 Oct 2013 | AD01 | Registered office address changed from 5 Carden Place Aberdeen AB10 1UT on 18 October 2013 | |
18 Oct 2013 | TM02 | Termination of appointment of Angela Macniven as a secretary | |
09 Jul 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
16 Apr 2013 | TM01 | Termination of appointment of Douglas Grimes as a director | |
16 Apr 2013 | TM01 | Termination of appointment of Ian Lusted as a director | |
04 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
04 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
30 May 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
30 May 2011 | CH01 | Director's details changed for Douglas John Grimes on 30 May 2011 | |
30 May 2011 | CH01 | Director's details changed for Ian Lincoln Lusted on 30 May 2011 | |
06 May 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
10 Jun 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for Dennis William Donald on 30 May 2010 |