Advanced company searchLink opens in new window

DELSTAR ENGINEERING LIMITED

Company number 01345698

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)
25 Jun 2014 AUD Auditor's resignation
24 Apr 2014 CH01 Director's details changed for Mr Mark Allan Nicolas Ager on 24 April 2014
24 Apr 2014 CH01 Director's details changed for Mr Adam Davis on 24 April 2014
24 Apr 2014 CH01 Director's details changed for Mr Tim Guhl on 24 April 2014
24 Apr 2014 MR04 Satisfaction of charge 2 in full
24 Apr 2014 MR04 Satisfaction of charge 1 in full
23 Apr 2014 AP01 Appointment of Mr Adam Davis as a director
17 Apr 2014 AP01 Appointment of Mr Tim Guhl as a director
17 Apr 2014 AP01 Appointment of Mr David Charles Bernstein as a director
17 Apr 2014 AP03 Appointment of Mr David John Colbert as a secretary
17 Apr 2014 TM02 Termination of appointment of Nicola Scott as a secretary
17 Apr 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
02 Dec 2013 AA Full accounts made up to 31 March 2013
01 Nov 2013 TM02 Termination of appointment of Ian Garrard as a secretary
10 Jan 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
03 Oct 2012 AA Accounts for a small company made up to 31 March 2012
20 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
20 Dec 2011 CH01 Director's details changed for Mark Allan Nicolas Ager on 31 March 2011
05 Oct 2011 AA Accounts for a small company made up to 31 March 2011
09 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
25 Oct 2010 AA Accounts for a small company made up to 31 March 2010
27 May 2010 AUD Auditor's resignation
16 Apr 2010 TM01 Termination of appointment of Gavin Sadler as a director
18 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders