- Company Overview for DELIVERINGCRM LIMITED (SC495165)
- Filing history for DELIVERINGCRM LIMITED (SC495165)
- People for DELIVERINGCRM LIMITED (SC495165)
- More for DELIVERINGCRM LIMITED (SC495165)
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 |