Advanced company searchLink opens in new window

DELIVERSOFT LIMITED

Company number 08433470

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)
30 Mar 2024 AA Micro company accounts made up to 31 March 2023
27 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
23 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
13 Apr 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
15 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
22 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Mar 2018 PSC01 Notification of Eve Louise Tulip as a person with significant control on 23 March 2018
23 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
10 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
28 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
03 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jun 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
18 Jun 2014 SH01 Statement of capital following an allotment of shares on 30 April 2014
  • GBP 100
11 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
11 Mar 2013 AD01 Registered office address changed from 2Nd Floor 54a Church Road Ashford Middlesex TW15 2TS United Kingdom on 11 March 2013