DELSEC LIMITED

Second Floor, Assurance House Chorley Business & Technology Centre, East Terrace Second Floor, Assurance House Chorley Business & Technology Centre, East Terrace, Chorley, PR7 6TE, United Kingdom
StatusACTIVE
Company No.04161084
CategoryPrivate Limited Company
Incorporated15 Feb 2001
Age23 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

DELSEC LIMITED is an active private limited company with number 04161084. It was incorporated 23 years, 3 months, 14 days ago, on 15 February 2001. The company address is Second Floor, Assurance House Chorley Business & Technology Centre, East Terrace Second Floor, Assurance House Chorley Business & Technology Centre, East Terrace, Chorley, PR7 6TE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 15 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 15 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-28

Old address: Festival House 213 Etruria Road Stoke on Trent Staffordshire ST1 5NS

New address: Second Floor, Assurance House Chorley Business & Technology Centre, East Terrace Euxton Lane Chorley PR7 6TE

Documents

View document PDF

Memorandum articles

Date: 21 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2022

Action Date: 07 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Anthony Evans

Cessation date: 2022-10-07

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2022

Action Date: 07 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: True Bearing (North West) Ltd

Notification date: 2022-10-07

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Aug 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 10 Aug 2022

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-05

Officer name: Zoe Ruth Evans

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-05

Officer name: David Anthony Evans

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-05

Officer name: Helen Lupton

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-05

Officer name: Mrs Susan Peary

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Nigel Critchley

Appointment date: 2022-08-05

Documents

View document PDF

Statement of companys objects

Date: 09 Aug 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital cancellation shares

Date: 04 Apr 2022

Action Date: 28 Mar 2022

Category: Capital

Type: SH06

Date: 2022-03-28

Capital : 5,284 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 04 Apr 2022

Category: Capital

Type: SH03

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Mar 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-02-15

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Mar 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-02-15

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Mar 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-02-15

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Mar 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-02-15

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-08

Psc name: David Anthony Evans

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-02

Officer name: Zoe Ruth Evans

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2019

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Anthony Evans

Change date: 2017-10-04

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2019

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-04

Psc name: Mr David Anthony Evans

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement

Date: 21 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Original description: 15/02/18 Statement of Capital gbp 13588

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Justin Hart

Termination date: 2017-10-04

Documents

View document PDF

Capital name of class of shares

Date: 17 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Oct 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 13 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Anthony Evans

Notification date: 2017-10-04

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-04

Psc name: Neil Hart

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-31

Officer name: Timothy John Walsham

Documents

View document PDF

Capital name of class of shares

Date: 15 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Aug 2016

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 12 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Resolution

Date: 02 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 02 Dec 2015

Action Date: 31 Jul 2015

Category: Capital

Type: SH06

Capital : 13,588 GBP

Date: 2015-07-31

Documents

View document PDF

Capital return purchase own shares

Date: 02 Dec 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital name of class of shares

Date: 20 Nov 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Louise Jackson

Termination date: 2015-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-31

Officer name: Samantha Louise Jackson

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2011

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy John Walsham

Change date: 2010-11-01

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2011

Action Date: 14 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-14

Officer name: Mr David Anthony Evans

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2011

Action Date: 14 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Samantha Louise Jackson

Change date: 2011-02-14

Documents

View document PDF

Change person secretary company with change date

Date: 16 Feb 2011

Action Date: 15 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Samantha Louise Jackson

Change date: 2011-02-15

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2011

Action Date: 15 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Justin Hart

Change date: 2011-02-15

Documents

View document PDF

Auditors resignation company

Date: 02 Oct 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-15

Officer name: Mr Neil Hart

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Samantha Louise Jackson

Change date: 2010-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-15

Officer name: Timothy John Walsham

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Anthony Evans

Change date: 2010-02-15

Documents

View document PDF

Change person secretary company with change date

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Samantha Louise Jackson

Change date: 2010-02-15

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / neil hart / 12/10/2007

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / neil hart / 12/10/2007

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Feb 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Accounts with accounts type group

Date: 05 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/05; full list of members

Documents

View document PDF

Resolution

Date: 18 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

ENERGY FOR TOMORROW

MILLSTREAM,WINDSOR,SL4 5GD

Number:06429580
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JNC DIAGNOSTIC SERVICES LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08570869
Status:ACTIVE
Category:Private Limited Company

KOTIJO LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11331192
Status:ACTIVE
Category:Private Limited Company

LED HYDROPONIC LTD

28 LOWER LEES ROAD,SLOUGH,SL2 2AB

Number:07196219
Status:ACTIVE
Category:Private Limited Company

RED BIRD SOLUTIONS LIMITED

KYTE BUSINESS CENTRE,DARRINGTON,WF8 3HR

Number:07322108
Status:ACTIVE
Category:Private Limited Company

ROTHER VALLEY CONVEYORS LIMITED

THE SYCAMORES, FOXCROFT MEADOWS,ROTHERHAM,S66 8NF

Number:04755644
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