DELTA ENERGY & ENVIRONMENT LIMITED
Company number SC259964
- Company Overview for DELTA ENERGY & ENVIRONMENT LIMITED (SC259964)
- Filing history for DELTA ENERGY & ENVIRONMENT LIMITED (SC259964)
- People for DELTA ENERGY & ENVIRONMENT LIMITED (SC259964)
- Charges for DELTA ENERGY & ENVIRONMENT LIMITED (SC259964)
- More for DELTA ENERGY & ENVIRONMENT LIMITED (SC259964)
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 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 May 2019 | MR01 | Registration of charge SC2599640001, created on 16 May 2019 | |
17 May 2019 | PSC02 | Notification of Delta Energy & Environment Holdings Limited as a person with significant control on 16 May 2019 | |
17 May 2019 | PSC07 | Cessation of Jonathon Slowe as a person with significant control on 16 May 2019 | |
17 May 2019 | PSC07 | Cessation of Michael Valentine Brown as a person with significant control on 16 May 2019 | |
17 May 2019 | PSC07 | Cessation of Andrew Christopher Bradley as a person with significant control on 16 May 2019 | |
17 May 2019 | TM01 | Termination of appointment of Michael Valentine Brown as a director on 16 May 2019 | |
17 May 2019 | TM02 | Termination of appointment of Michael Valentine Brown as a secretary on 16 May 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
12 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Dec 2017 | PSC01 | Notification of Andrew Christopher Bradley as a person with significant control on 6 April 2016 | |
11 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
23 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Apr 2016 | AA01 | Previous accounting period extended from 30 March 2016 to 31 March 2016 | |
28 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-28
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 30 March 2015 | |
31 Aug 2015 | AD01 | Registered office address changed from 15 Great Stuart Street Edinburgh EH3 7TS to Argyle House, Floor F 3 Lady Lawson Street Edinburgh EH3 9DR on 31 August 2015 | |
24 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 30 March 2014 | |
13 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
16 Dec 2013 | AP01 | Appointment of Mr Andrew Bradley as a director |