Advanced company searchLink opens in new window

DELPHI ELECTRONICS OVERSEAS COMPANY LTD

Company number 06911198

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 2019 TM01 Termination of appointment of Lionel Esse Comlan as a director on 14 January 2019
15 Jan 2019 TM01 Termination of appointment of Michele Marie Compton as a director on 14 January 2019
01 Nov 2018 AA Full accounts made up to 31 December 2017
26 Aug 2018 CS01 Confirmation statement made on 21 May 2018 with updates
03 Jun 2018 PSC02 Notification of Delphi Automotive Operations Uk Limited as a person with significant control on 31 October 2017
03 Jun 2018 CS01 Confirmation statement made on 20 May 2018 with updates
03 Jun 2018 PSC07 Cessation of Delphi (Uk) Holdings Limited as a person with significant control on 31 October 2017
01 Jun 2018 AD01 Registered office address changed from PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT England to Brunel Way Stroudwater Business Park Stonehouse Gloucestershire GL10 3SX on 1 June 2018
05 Dec 2017 AP01 Appointment of Lionel Esse Comlan as a director on 4 December 2017
05 Dec 2017 AP01 Appointment of William Brenton James Allen as a director on 4 December 2017
04 Dec 2017 TM01 Termination of appointment of Ian Anthony Gaskell as a director on 4 December 2017
04 Dec 2017 TM01 Termination of appointment of Paul Stanley Milburn as a director on 4 December 2017
04 Dec 2017 TM01 Termination of appointment of Gavin Stewart Gray as a director on 4 December 2017
04 Dec 2017 TM01 Termination of appointment of Martin Thomas Conlon as a director on 4 December 2017
04 Dec 2017 AP01 Appointment of Michele Marie Compton as a director on 4 December 2017
06 Oct 2017 AA Full accounts made up to 31 December 2016
30 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
16 Feb 2017 TM01 Termination of appointment of Darren James Turner as a director on 10 February 2017
15 Feb 2017 TM01 Termination of appointment of Darren James Turner as a director on 10 February 2017
15 Feb 2017 AP01 Appointment of Gavin Stewart Gray as a director on 10 February 2017
14 Feb 2017 SH01 Statement of capital following an allotment of shares on 18 January 2017
  • GBP 29,000,001
27 Oct 2016 SH01 Statement of capital following an allotment of shares on 14 October 2016
  • GBP 26,000,001
13 Oct 2016 AA Full accounts made up to 31 December 2015
15 Aug 2016 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary on 15 August 2016
15 Aug 2016 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 15 August 2016