(CS01) Confirmation statement with no updates 2023/11/03
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 15th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/11/03
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 29th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/11/03
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 28th, July 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 20th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/11/03
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/11/03
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/11/05. New Address: Unit 7 Canvin Court Bancombe Road Trading Estate Somerton Somerset TA11 6SB. Previous address: 44 North Street Martock Somerset TA12 6EG
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 9th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/11/03
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 12th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017/11/03
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 17th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/11/03
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 19th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/11/03 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 21st, July 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2015/01/16. New Address: 44 North Street Martock Somerset TA12 6EG. Previous address: Manchester House High Street Stalbridge Sturminster Newton Dorset DT10 2LL
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/11/03 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 30th, July 2014
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed delta torque systems LIMITEDcertificate issued on 24/01/14
filed on: 24th, January 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2014/01/16
change of name
|
|
(CONNOT) Notice of change of name
filed on: 24th, January 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/11/03 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2013/11/05
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 12th, June 2013
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2013/06/05 director's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/06/05 director's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/11/03 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/05/10 from Kintyre House 70 High Street Fareham Hampshire PO16 7BB United Kingdom
filed on: 10th, May 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/11/30
filed on: 21st, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/11/03 with full list of members
filed on: 30th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2011/07/26.
filed on: 26th, July 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/11/30.
filed on: 30th, November 2010
| officers
|
Free Download
(7 pages)
|
(SH01) 9.00 GBP is the capital in company's statement on 2010/11/03
filed on: 30th, November 2010
| capital
|
Free Download
(4 pages)
|
(TM01) 2010/11/08 - the day director's appointment was terminated
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
(TM02) 2010/11/08 - the day secretary's appointment was terminated
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, November 2010
| incorporation
|
Free Download
(49 pages)
|