(CERTNM) Company name changed delta gas and power LIMITEDcertificate issued on 28/03/24
filed on: 28th, March 2024
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: 13th March 2024. New Address: 7G Dukes Yard, Shakespeare Industrial Estate Acme Road Watford WD24 5AL. Previous address: 344-354 Gray's Inn Road London WC1X 8BP England
filed on: 13th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd January 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st December 2022 to 31st March 2023
filed on: 1st, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd January 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st January 2023 director's details were changed
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2023 director's details were changed
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 2nd, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 3rd January 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 25th January 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd January 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 25th January 2021 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 25th January 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th January 2021 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 3rd January 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 10th May 2017
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd January 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 10th May 2017
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 10th May 2017
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 29th September 2017. New Address: 344-354 Gray's Inn Road London WC1X 8BP. Previous address: Radial House 1st Fl, Suite 111 3-5 Ripple Road Barking Essex IG11 7NF England
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 29th June 2017
filed on: 29th, June 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th May 2017
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st June 2017. New Address: Radial House 1st Fl, Suite 111 3-5 Ripple Road Barking Essex IG11 7NF. Previous address: Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
(TM02) 11th May 2017 - the day secretary's appointment was terminated
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th May 2017
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 11th May 2017 - the day director's appointment was terminated
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) 11th May 2017 - the day director's appointment was terminated
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) 11th May 2017 - the day director's appointment was terminated
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd January 2017
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 31st, December 2015
| incorporation
|
Free Download
(10 pages)
|