Advanced company searchLink opens in new window

DELAUNAY SOLUTIONS LIMITED

Company number 08107421

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)
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with updates
27 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with updates
17 Jul 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
25 May 2023 AA01 Current accounting period extended from 30 April 2023 to 31 October 2023
12 Oct 2022 AA Unaudited abridged accounts made up to 30 April 2022
23 Sep 2022 AA01 Previous accounting period shortened from 30 September 2022 to 30 April 2022
20 Jul 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
05 Jan 2022 AA Unaudited abridged accounts made up to 30 September 2021
19 Jul 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
08 Dec 2020 AA Unaudited abridged accounts made up to 30 September 2020
22 Sep 2020 AD01 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to 3 Pyrford Road West Byfleet KT14 6SD on 22 September 2020
08 Sep 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
29 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
04 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2020 AA Total exemption full accounts made up to 30 September 2018
05 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
03 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
21 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
12 Jun 2018 CH01 Director's details changed for Mr Michael Steven Pritchard on 1 June 2018
12 Jun 2018 CH01 Director's details changed for Mr Lloyd French on 1 June 2018
12 Jun 2018 PSC04 Change of details for Mr Michael Steven Pritchard as a person with significant control on 1 June 2018
12 Jun 2018 PSC04 Change of details for Mr Lloyd French as a person with significant control on 1 June 2018
26 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates