Advanced company searchLink opens in new window

DELIVERINGCRM LIMITED

Company number SC495165

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)
15 Jan 2025 CS01 Confirmation statement made on 15 January 2025 with updates
25 Jun 2024 AA Total exemption full accounts made up to 31 January 2024
16 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
18 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
27 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with updates
30 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
21 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with updates
07 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
19 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
06 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
27 Feb 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
28 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 29 January 2018
29 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
29 Jan 2018 PSC04 Change of details for Mr Ian Nigel Rippin as a person with significant control on 31 January 2017
29 Jan 2018 PSC07 Cessation of Gary David Ranson as a person with significant control on 31 January 2017
29 Jan 2018 PSC07 Cessation of Vanessa Fleur Porter as a person with significant control on 31 January 2017
25 Oct 2017 AD01 Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 25 Princes Street Innerleithen EH44 6JU on 25 October 2017
22 May 2017 TM01 Termination of appointment of Vanessa Fleur Porter as a director on 19 May 2017
22 May 2017 TM01 Termination of appointment of Gary David Ranson as a director on 19 May 2017
28 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates
29 Jan 2017 AA Accounts for a dormant company made up to 29 January 2017
14 Nov 2016 AP01 Appointment of Mrs Vanessa Fleur Porter as a director on 1 November 2016
14 Nov 2016 AP01 Appointment of Mr Gary David Ranson as a director on 1 November 2016