DELTA AIR CONTROLS LIMITED

6 Link Way 6 Link Way, Malvern, WR14 1UQ, Worcestershire, United Kingdom
StatusACTIVE
Company No.03968528
CategoryPrivate Limited Company
Incorporated10 Apr 2000
Age24 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

DELTA AIR CONTROLS LIMITED is an active private limited company with number 03968528. It was incorporated 24 years, 1 month, 20 days ago, on 10 April 2000. The company address is 6 Link Way 6 Link Way, Malvern, WR14 1UQ, Worcestershire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 07 Mar 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Address

Type: AD01

Old address: 6 Link Way Howsell Road Malvern WR14 1UG England

New address: 6 Link Way Howsell Road Malvern Worcestershire WR14 1UQ

Change date: 2023-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Address

Type: AD01

New address: 6 Link Way Howsell Road Malvern WR14 1UG

Change date: 2020-12-07

Old address: The Bruff Suckley Road Longley Green Worcestershire WR6 5DR

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 16 Feb 2017

Action Date: 05 Feb 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anthony Evans

Change date: 2017-02-05

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2013

Action Date: 21 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Evans

Change date: 2013-06-21

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2013

Action Date: 21 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sara Atter

Change date: 2013-06-21

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2013

Action Date: 05 Jul 2013

Category: Address

Type: AD01

Old address: Bridge House Riverside North Bewdley DY12 1AB

Change date: 2013-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 06 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Change person secretary company with change date

Date: 17 Aug 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anthony Ivor Evans

Change date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Evans

Change date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sara Atter

Change date: 2010-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Evans

Change date: 2010-02-22

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sara Atter

Change date: 2010-02-22

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2010

Action Date: 05 Mar 2010

Category: Address

Type: AD01

Old address: the Cottage Longley Green Suckley Worcestershire WR6 5DU

Change date: 2010-03-05

Documents

View document PDF

Legacy

Date: 31 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 16 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AAMD

Made up date: 2008-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 18/11/02 from: 3 blair close berkeley beverborne worcester worcestershire WR4 0EG

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/01; full list of members

Documents

View document PDF

Incorporation company

Date: 10 Apr 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21-22A CHESTER STREET MANAGEMENT COMPANY LIMITED

7 YELD BANK,CHURCH STRETTON,SY6 6EZ

Number:05852867
Status:ACTIVE
Category:Private Limited Company

BADMINTON COURT MANAGEMENT (2016) LIMITED

COMMUNICATION HOUSE,CAMBERLEY,GU15 3HX

Number:10327606
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHARVIL MANAGEMENT LIMITED

18-22 ANGEL CRESCENT,SOMERSET,TA6 3AL

Number:04344321
Status:ACTIVE
Category:Private Limited Company

DUCHIS ENTERPRICE LTD

26 CORFE CLOSE,BOREHAMWOOD,WD6 1LZ

Number:09062066
Status:ACTIVE
Category:Private Limited Company

FIRST CONSULTANCY (UK) LIMITED

UNIT 4A 76 HIGH STREET,ESSEX,CM1 1EJ

Number:04402500
Status:ACTIVE
Category:Private Limited Company

HASNAT LIMITED

133 PARTINGTON LANE,MANCHESTER,M27 0NS

Number:11160539
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source