Advanced company searchLink opens in new window

DELTAPOINT LTD

Company number 07323455

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)
22 Feb 2024 PSC04 Change of details for Mr William Hugh as a person with significant control on 26 October 2023
26 Jan 2024 CH01 Director's details changed for Mr James Norris Antony Silk on 8 January 2024
26 Jan 2024 CH01 Director's details changed for Mr William Hugh Reber on 8 January 2024
26 Jan 2024 PSC04 Change of details for Mr William Hugh as a person with significant control on 8 January 2024
26 Jan 2024 PSC04 Change of details for Mr James Norris Antony Silk as a person with significant control on 8 January 2024
10 Jan 2024 AD01 Registered office address changed from 7 Kings Court Newcomen Way Colchester CO4 9RA United Kingdom to 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ on 10 January 2024
25 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with updates
05 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with updates
05 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with updates
12 Nov 2021 PSC01 Notification of James Silk as a person with significant control on 2 July 2018
11 Nov 2021 PSC04 Change of details for Mr William Hugh Reber as a person with significant control on 10 November 2021
10 Nov 2021 CH01 Director's details changed for Mr James Norris Antony Silk on 10 November 2021
10 Nov 2021 PSC04 Change of details for Mr William Hugh Reber as a person with significant control on 10 November 2021
10 Nov 2021 CH01 Director's details changed for Mr William Hugh Reber on 10 November 2021
10 Nov 2021 AD01 Registered office address changed from Unit 10 Grove Farm, Wormingford Grove Wormingford Colchester CO6 3AJ to 7 Kings Court Newcomen Way Colchester CO4 9RA on 10 November 2021
26 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
06 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
01 Apr 2021 CH01 Director's details changed for Mr James Norris Antony Silk on 17 April 2020
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 07/12/2021 under section 1088 of the Companies Act 2006
05 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
12 May 2020 AA Total exemption full accounts made up to 31 December 2019
22 Nov 2019 CH01 Director's details changed for Mr William Hugh Reber on 21 November 2019
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 07/12/2021 under section 1088 of the Companies Act 2006
25 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
13 May 2019 AA Total exemption full accounts made up to 31 December 2018