Advanced company searchLink opens in new window

DELTA ENERGY & ENVIRONMENT LIMITED

Company number SC259964

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)
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
  • GBP 108
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
  • GBP 108
06 Nov 2014 AA Total exemption small company accounts made up to 30 March 2014
13 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 108
16 Dec 2013 AP01 Appointment of Mr Andrew Bradley as a director